Advanced company searchLink opens in new window

WINSTON'S HOUSE LTD

Company number 11909534

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)
27 Dec 2023 AD01 Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 27 December 2023
27 Dec 2023 600 Appointment of a voluntary liquidator
27 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
27 Dec 2023 LIQ02 Statement of affairs
10 Nov 2023 CS01 Confirmation statement made on 26 March 2023 with updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2022
31 Jul 2023 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 31 July 2023
31 Jul 2023 PSC07 Cessation of Jason Hector Blain as a person with significant control on 18 October 2022
31 Jul 2023 PSC01 Notification of James Bernard Stephen as a person with significant control on 18 October 2022
28 Jul 2023 TM01 Termination of appointment of Jason Hector Blain as a director on 18 October 2022
28 Jul 2023 AP01 Appointment of Nicholas John Pike as a director on 10 July 2023
11 Jul 2023 RM02 Notice of ceasing to act as receiver or manager
30 Jun 2023 OC S125 court order
22 Jun 2022 RM01 Appointment of receiver or manager
31 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2020
18 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Mar 2021 MR01 Registration of charge 119095340003, created on 26 March 2021
06 Jul 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Mar 2020 MR01 Registration of charge 119095340002, created on 13 March 2020
11 Mar 2020 MR04 Satisfaction of charge 119095340001 in full
06 Nov 2019 MR01 Registration of charge 119095340001, created on 29 October 2019
18 Oct 2019 AD01 Registered office address changed from The St Botolph Building Houndsditch London EC3A 7DH England to The St Botolph Building 138 Houndsditch London EC3A 7AR on 18 October 2019
17 Oct 2019 AD01 Registered office address changed from Floor 8 Lyndon House Hagley Road Birmingham B16 8PE England to The St Botolph Building Houndsditch London EC3A 7DH on 17 October 2019