Advanced company searchLink opens in new window

GRAHAM WINTERBOTTOM (HOLDINGS) LIMITED

Company number 06924210

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
11 Nov 2022 PSC04 Change of details for Mr David Graham Winterbottom as a person with significant control on 2 November 2022
11 Nov 2022 PSC04 Change of details for Mr Jonathan David Edward Winterbottom as a person with significant control on 2 November 2022
11 Nov 2022 CH01 Director's details changed for Mrs Maureen Winterbottom on 2 November 2022
11 Nov 2022 CH01 Director's details changed for Mr Jonathan David Edward Winterbottom on 2 November 2022
11 Nov 2022 CH01 Director's details changed for Mr David Graham Winterbottom on 2 November 2022
11 Nov 2022 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 11 November 2022
14 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 January 2022
08 Sep 2021 AA Micro company accounts made up to 31 January 2021
22 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
22 Jun 2021 PSC04 Change of details for Mr Jonathan David Edward Winterbottom as a person with significant control on 1 February 2021
22 Jun 2021 PSC04 Change of details for Mr David Graham Winterbottom as a person with significant control on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to St George's House 215-219 Chester Road Manchester M15 4JE on 1 February 2021
17 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
11 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jun 2017 CH01 Director's details changed for Mr Jonathan David Edward Winterbottom on 19 June 2017