Advanced company searchLink opens in new window

WINSFORD CROSS DEVELOPMENTS LIMITED

Company number SC285432

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register
28 Apr 2020 MR04 Satisfaction of charge SC2854320010 in full
28 Apr 2020 MR04 Satisfaction of charge SC2854320011 in full
28 Apr 2020 MR04 Satisfaction of charge SC2854320007 in full
28 Apr 2020 MR04 Satisfaction of charge SC2854320008 in full
28 Apr 2020 MR04 Satisfaction of charge SC2854320009 in full
27 Feb 2020 AA Accounts for a small company made up to 30 June 2019
03 Jul 2019 TM01 Termination of appointment of William Paul Quinn as a director on 1 July 2019
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
29 Nov 2018 AA Accounts for a small company made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
12 Mar 2018 PSC08 Notification of a person with significant control statement
09 Feb 2018 MR01 Registration of charge SC2854320011, created on 7 February 2018
07 Dec 2017 AA Accounts for a small company made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
22 Jun 2017 AP01 Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017
16 Feb 2017 TM01 Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017
16 Feb 2017 TM01 Termination of appointment of Stephen David Bell as a director on 9 January 2017
07 Jan 2017 AA Full accounts made up to 30 June 2016
15 Aug 2016 AA01 Change of accounting reference date
25 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 31,950,527