WINNOCKS DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Insolvency court order |
21/07/2321 July 2023 | Court order in a winding-up (& Court Order attachment) |
09/06/239 June 2023 | Registered office address changed from 43 Magdalen Yard Road Dundee DD1 4NE Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-06-09 |
08/06/238 June 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
21/04/2321 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with updates |
21/09/2221 September 2022 | Confirmation statement made on 2022-07-04 with no updates |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-04 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCKENZIE |
28/04/2028 April 2020 | CESSATION OF PAMELA ANDERSON AS A PSC |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/01/206 January 2020 | DIRECTOR APPOINTED MR CHRISTOPHER MCKENZIE |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAMELA ANDERSON |
06/09/196 September 2019 | DIRECTOR APPOINTED MR JOHN GIBSON |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 45-53 QUEEN STREET FORFAR DD8 3AL SCOTLAND |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 148 NETHERGATE DUNDEE DD1 4EA UNITED KINGDOM |
24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5704590001 |
05/07/175 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WINNOCKS DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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