Advanced company searchLink opens in new window

WINTERHILL LARGO PROPERTY LIMITED

Company number 04594996

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)
15 May 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 2.24B Administrator's progress report to 6 February 2017
15 Feb 2017 2.35B Notice of move from Administration to Dissolution on 6 February 2017
27 Sep 2016 2.24B Administrator's progress report to 25 August 2016
19 May 2016 F2.18 Notice of deemed approval of proposals
04 May 2016 2.17B Statement of administrator's proposal
15 Mar 2016 AD01 Registered office address changed from 6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB to 3 Hardman Street Manchester M3 3HF on 15 March 2016
15 Mar 2016 2.12B Appointment of an administrator
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AA Full accounts made up to 31 January 2014
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
18 Nov 2014 TM01 Termination of appointment of John Andrew Eddleston as a director on 28 October 2014
02 Oct 2014 MR01 Registration of charge 045949960003, created on 1 October 2014
21 Mar 2014 MR04 Satisfaction of charge 1 in full
16 Jan 2014 MR01 Registration of charge 045949960002
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
06 Nov 2013 AA Full accounts made up to 31 January 2013
30 Sep 2013 TM01 Termination of appointment of David Currie as a director
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Nov 2012 AA Full accounts made up to 31 January 2012
14 Sep 2012 CERTNM Company name changed david currie LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
14 Sep 2012 TM01 Termination of appointment of Steven Hartley as a director
13 Aug 2012 AP01 Appointment of Mr John Andrew Eddleston as a director