Advanced company searchLink opens in new window

WINFIX UK LIMITED

Company number 06522308

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2010 DS01 Application to strike the company off the register
19 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
19 Mar 2010 CH01 Director's details changed for Mrs Helen Margaret Ball on 19 March 2010
19 Mar 2010 CH03 Secretary's details changed for Helen Margaret Ball on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Peter Rodney Ball on 19 March 2010
30 Jun 2009 AA Accounts made up to 30 September 2008
20 Mar 2009 363a Return made up to 04/03/09; full list of members
20 Mar 2009 288c Director's Change of Particulars / peter ball / 01/12/2008 / HouseName/Number was: , now: 15; Street was: 27 tarragon drive, now: douglas avenue; Area was: bispham, now: wesham; Post Town was: blackpool, now: preston; Post Code was: FY2 0WJ, now: PR4 3DY
20 Mar 2009 288c Director and Secretary's Change of Particulars / helen ball / 01/12/2008 / HouseName/Number was: , now: 15; Street was: 27 tarragon drive, now: douglas avenue; Area was: bispham, now: wesham; Post Town was: blackpool, now: preston; Post Code was: FY2 0WJ, now: PR4 3DY
21 May 2008 288a Director and secretary appointed helen margaret ball
20 May 2008 288a Director appointed peter rooney ball
15 May 2008 225 Accounting reference date shortened from 31/03/2009 to 30/09/2008
10 Mar 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
10 Mar 2008 288b Appointment Terminated Director company directors LIMITED
04 Mar 2008 NEWINC Incorporation