Advanced company searchLink opens in new window

WINROB LTD

Company number 09428768

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
25 Nov 2018 AA Micro company accounts made up to 28 February 2018
30 Apr 2018 PSC07 Cessation of David John Springthorpe as a person with significant control on 7 July 2017
19 Mar 2018 MR04 Satisfaction of charge 094287680003 in full
19 Mar 2018 MR04 Satisfaction of charge 094287680004 in full
03 Jan 2018 MR01 Registration of charge 094287680004, created on 19 December 2017
20 Dec 2017 MR01 Registration of charge 094287680003, created on 19 December 2017
19 Dec 2017 AA Micro company accounts made up to 28 February 2017
27 Jul 2017 TM01 Termination of appointment of David John Springthorpe as a director on 10 July 2017
15 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Oct 2016 AA Micro company accounts made up to 28 February 2016
11 May 2016 AP01 Appointment of Mr Michael Charles Roberts as a director on 28 April 2016
11 May 2016 AP01 Appointment of Mr David John Springthorpe as a director on 28 April 2016
04 Apr 2016 MR01 Registration of charge 094287680001, created on 29 March 2016
04 Apr 2016 MR01 Registration of charge 094287680002, created on 29 March 2016
24 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 CH01 Director's details changed for Mr Robert James Winston Lloyd on 15 August 2015
19 Feb 2016 TM02 Termination of appointment of Philip Middlehurst as a secretary on 29 January 2016
21 Jan 2016 AD01 Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to King Edward House 1 Jordangate Macclesfield SK10 1EE on 21 January 2016
13 Jan 2016 AD01 Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House 1 Jordangate Macclesfield SK10 1EE on 13 January 2016
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 100