Advanced company searchLink opens in new window

GEORGE AND DRAGON (WINSFORD) LIMITED

Company number 06941363

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 DS01 Application to strike the company off the register
24 Nov 2015 CH01 Director's details changed for Elizabeth Diane Hilditch on 23 November 2015
24 Nov 2015 AD01 Registered office address changed from George and Dragon 63 Delamere Street Winsford Cheshire CW7 2LX to 40a Market Street Kidsgrove Stoke-on-Trent ST7 4AB on 24 November 2015
13 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
07 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
28 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
30 Apr 2013 TM01 Termination of appointment of Alison Peters as a director
30 Apr 2013 AP01 Appointment of Elizabeth Diane Hilditch as a director
15 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
21 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
22 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
27 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
10 Sep 2009 287 Registered office changed on 10/09/2009 from fernhills business centre foerster chambers todd street bury gtr manchester BL9 5BJ
23 Jun 2009 NEWINC Incorporation