- Company Overview for WINTERHILL CONSULTING LTD (06530596)
- Filing history for WINTERHILL CONSULTING LTD (06530596)
- People for WINTERHILL CONSULTING LTD (06530596)
- More for WINTERHILL CONSULTING LTD (06530596)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2023 | DS01 | Application to strike the company off the register | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
02 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Norman Alec Usher on 1 November 2015 | |
20 Nov 2015 | CH03 | Secretary's details changed for Moira Elizabeth Usher on 1 November 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 5 Nursery End Nanpantan Road Loughborough Leics LE11 3RB to 12 Priory Road Loughborough Leicestershire LE11 3PP on 20 November 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |