Advanced company searchLink opens in new window

WINNIE CARE (BEVERLEY HOUSE/LODGE) LIMITED

Company number 04465486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2011 4.20 Statement of affairs with form 4.19
01 Feb 2011 600 Appointment of a voluntary liquidator
01 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-28
31 Jan 2011 AD01 Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea Cleveland TS12 1JH on 31 January 2011
22 Sep 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 August 2010
08 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
10 Dec 2009 AA Accounts for a small company made up to 28 February 2009
02 Jun 2009 363a Return made up to 13/05/09; full list of members
24 Dec 2008 AA Accounts for a small company made up to 29 February 2008
10 Jun 2008 363a Return made up to 13/05/08; full list of members
31 Dec 2007 AA Accounts for a small company made up to 28 February 2007
17 May 2007 363a Return made up to 13/05/07; full list of members
08 Feb 2007 AA Accounts for a small company made up to 28 February 2006
15 May 2006 363a Return made up to 13/05/06; full list of members
29 Dec 2005 AA Accounts for a small company made up to 28 February 2005
05 Jul 2005 363s Return made up to 20/06/05; full list of members
20 Dec 2004 AA Accounts for a small company made up to 28 February 2004
14 Jul 2004 363s Return made up to 20/06/04; full list of members
14 Jul 2004 363(288) Secretary's particulars changed
23 Dec 2003 AA Accounts for a small company made up to 28 February 2003
23 Jul 2003 363s Return made up to 20/06/03; full list of members
23 Jul 2003 363(288) Secretary's particulars changed
20 Sep 2002 395 Particulars of mortgage/charge