Advanced company searchLink opens in new window

WINTERHILL LARGO LIMITED

Company number 07077517

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 AM23 Notice of move from Administration to Dissolution
04 Oct 2018 AM10 Administrator's progress report
03 Apr 2018 AM10 Administrator's progress report
06 Mar 2018 AM19 Notice of extension of period of Administration
04 Oct 2017 AM10 Administrator's progress report
21 Mar 2017 2.24B Administrator's progress report to 25 February 2017
10 Feb 2017 TM01 Termination of appointment of Neil Gregory Duckworth as a director on 23 January 2017
14 Oct 2016 2.31B Notice of extension of period of Administration
27 Sep 2016 2.24B Administrator's progress report to 25 August 2016
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
10 Mar 2016 2.12B Appointment of an administrator
03 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,060,005
24 Feb 2015 AA Group of companies' accounts made up to 31 January 2014
23 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,060,005
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 070775170003, created on 1 October 2014
09 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2014 TM01 Termination of appointment of Victoria Snook as a director
18 Jun 2014 TM01 Termination of appointment of Paul Snook as a director
21 Mar 2014 MR04 Satisfaction of charge 1 in full
18 Feb 2014 SH08 Change of share class name or designation
18 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jan 2014 MR01 Registration of charge 070775170002