Advanced company searchLink opens in new window

WINSTANLEY 1 LIMITED

Company number 06976096

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)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 October 2015
17 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Nov 2014 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to 25 Farringdon Street London EC4A 4AB on 13 November 2014
12 Nov 2014 4.70 Declaration of solvency
12 Nov 2014 600 Appointment of a voluntary liquidator
12 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-29
28 Oct 2014 AA Full accounts made up to 30 June 2014
04 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
07 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
03 Jul 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
06 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Oct 2011 AP04 Appointment of Legal & General Co Sec Limited as a secretary
13 Oct 2011 AP01 Appointment of Michael Barrie as a director
13 Oct 2011 AP01 Appointment of Andrew Banks as a director
13 Oct 2011 AP01 Appointment of Gordon Clark Aitchison as a director
11 Oct 2011 AD01 Registered office address changed from 19 Portsmouth Road Cobham KT11 1JG on 11 October 2011
11 Oct 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
11 Oct 2011 TM02 Termination of appointment of Richard Stearn as a secretary
11 Oct 2011 TM01 Termination of appointment of Matthew Biddle as a director
11 Oct 2011 TM01 Termination of appointment of John Anderson as a director
11 Oct 2011 AA Full accounts made up to 30 April 2011
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1