- Company Overview for WINCHESTER INVESTMENT PORTFOLIO LLP (OC417693)
- Filing history for WINCHESTER INVESTMENT PORTFOLIO LLP (OC417693)
- People for WINCHESTER INVESTMENT PORTFOLIO LLP (OC417693)
- Insolvency for WINCHESTER INVESTMENT PORTFOLIO LLP (OC417693)
- More for WINCHESTER INVESTMENT PORTFOLIO LLP (OC417693)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2021 | |
16 Feb 2021 | LLAD01 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adams Street London WC2N 6JU on 16 February 2021 | |
07 Jan 2021 | LIQ06 | Resignation of a liquidator | |
09 Dec 2020 | LLAD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to Quadrant House 4 Thomas More Square London E1W 1YW on 9 December 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2020 | LLAA01 | Current accounting period shortened from 27 June 2019 to 26 June 2019 | |
19 Jun 2020 | LIQ01 | Declaration of solvency | |
11 May 2020 | DETERMINAT | Determination | |
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2020 | LLAA01 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 | |
17 Mar 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jun 2019 | LLCS01 | Confirmation statement made on 7 June 2019 with no updates | |
07 Jun 2019 | LLAA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
08 Mar 2019 | LLAA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
31 Jan 2019 | LLCH01 | Member's details changed for Mrs Jacqueline Anita Dixon on 31 January 2019 | |
31 Jan 2019 | LLCH01 | Member's details changed for Mr Marshall Laurence Dixon on 31 January 2019 | |
31 Jan 2019 | LLPSC04 | Change of details for Mr Marshall Laurence Dixon as a person with significant control on 31 January 2019 | |
31 Jan 2019 | LLPSC04 | Change of details for Mrs Jacqueline Anita Dixon as a person with significant control on 31 January 2019 | |
31 Jan 2019 | LLAD01 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW United Kingdom to 166 College Road Harrow HA1 1RA on 31 January 2019 | |
29 Jun 2018 | LLCS01 | Confirmation statement made on 7 June 2018 with no updates | |
21 Jun 2017 | LLCH01 | Member's details changed for Mr Marshall Lawrence Dixon on 8 June 2017 | |
08 Jun 2017 | LLIN01 | Incorporation of a limited liability partnership |