Advanced company searchLink opens in new window

WINCH ENERGY LIMITED

Company number 09576838

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)
08 Jun 2023 AD01 Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 8 June 2023
08 Jun 2023 LIQ02 Statement of affairs
08 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 MR04 Satisfaction of charge 095768380004 in full
18 May 2023 MR04 Satisfaction of charge 095768380005 in full
23 Dec 2022 AP02 Appointment of Tazkeena Holdings Limited as a director on 21 December 2022
23 Dec 2022 AP02 Appointment of Winch Partners Limited as a director on 21 December 2022
23 Dec 2022 TM01 Termination of appointment of Nicholas Andrew Wrigley as a director on 21 December 2022
23 Dec 2022 TM01 Termination of appointment of Salvatore Magazu as a director on 21 December 2022
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
05 May 2022 AA Unaudited abridged accounts made up to 31 December 2020
06 Apr 2022 MR01 Registration of charge 095768380005, created on 24 March 2022
02 Mar 2022 CH01 Director's details changed for Mr Nicholas Andrew Wrigley on 7 January 2022
17 Dec 2021 MR01 Registration of charge 095768380004, created on 15 December 2021
21 Sep 2021 MR01 Registration of charge 095768380003, created on 17 September 2021
11 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,982
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 2,888
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
14 Jul 2020 MR04 Satisfaction of charge 095768380002 in full
12 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates