WINSFIELD LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2419 December 2024

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

09/11/249 November 2024 Satisfaction of charge 048992130005 in full

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-15 with updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-01-13

View Document

30/10/2430 October 2024

View Document

28/09/2428 September 2024 Satisfaction of charge 048992130004 in full

View Document

27/08/2427 August 2024 Registration of charge 048992130005, created on 2024-08-27

View Document

24/08/2424 August 2024 Resolutions

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Statement of capital on 2024-08-12

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2023-01-14

View Document

24/07/2324 July 2023

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-01-16

View Document

25/10/2225 October 2022

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

10/02/2210 February 2022 Withdrawal of a person with significant control statement on 2022-02-10

View Document

10/12/2110 December 2021 Appointment of Mr Colin Andrew Wafer as a director on 2021-12-07

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2021-01-16

View Document

16/09/2116 September 2021 Part of the property or undertaking has been released from charge 3

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 12/01/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 13/01/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 14/01/17

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRIFFORD LIMITED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 16/01/16

View Document

24/02/1624 February 2016 ARTICLES OF ASSOCIATION

View Document

24/02/1624 February 2016 ALTER ARTICLES 11/02/2016

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048992130004

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 10/01/15

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 11/01/14

View Document

25/09/1425 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/09/1425 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR KIERON TRAYNOR

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 12/01/13

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 14/01/12

View Document

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ALTER ARTICLES 01/06/2012

View Document

19/06/1219 June 2012 ARTICLES OF ASSOCIATION

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 15/01/11

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 16/01/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON BARTHOLEMEW TRAYNOR / 15/09/2010

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/1021 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WITT / 15/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES MARK WOOD / 15/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILDE / 15/09/2010

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 10/01/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM DEWHIRST HOUSE WESTGATE DRIFFIELD EAST YORKSHIRE YO25 6TH

View Document

01/10/091 October 2009

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED KIERON BARTHOLEMEW TRAYNOR

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ANTHONY JAMES MARK WOOD

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT BEATTIE

View Document

03/03/093 March 2009 SECRETARY APPOINTED CHRISTOPHER JOHN WILDE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY SCOTT BEATTIE

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 12/01/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/09/07; CHANGE OF MEMBERS

View Document

05/11/075 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 13/01/07

View Document

12/10/0712 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0716 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/01/06

View Document

13/02/0613 February 2006 £ IC 4420042/4420041 23/01/06 £ SR [email protected]=1

View Document

13/02/0613 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/0613 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0522 November 2005 £ SR [email protected] 22/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 £ IC 4420043/4420043 12/07/05 £ SR [email protected]

View Document

13/07/0513 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/01/05

View Document

03/05/053 May 2005 AGREE PROP SELLERS 22/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SHARES AGREEMENT OTC

View Document

14/01/0414 January 2004 £ NC 1000/4420048 22/1

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 17/01/05

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0414 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0414 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/048 January 2004 DOCUMENTS APPROVED 19/12/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 COMPANY NAME CHANGED INHOCO 2974 LIMITED CERTIFICATE ISSUED ON 26/11/03

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company