WINSLOW SERVICES LIMITED

07021943
PLOT 4300, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FP

Documents

Documents
Date Category Description Pages
21 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
21 Mar 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
20 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
27 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Sep 2021 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 May 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 May 2017 resolution Resolution 2 Buy now
20 Apr 2017 accounts Annual Accounts 4 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2015 officers Change of particulars for director (Miss Emily Marianne Smith) 2 Buy now
15 Oct 2015 accounts Annual Accounts 3 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
01 Apr 2015 officers Change of particulars for director (Miss Emily Marianne Smith) 2 Buy now
10 Feb 2015 officers Change of particulars for director (Miss Emily Marianne Smith) 2 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
19 Sep 2014 annual-return Annual Return 3 Buy now
08 Jul 2014 officers Change of particulars for director (Miss Emily Marianne Smith) 2 Buy now
19 Feb 2014 officers Change of particulars for director (Miss Emily Marianne Smith) 2 Buy now
12 Feb 2014 accounts Annual Accounts 3 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
29 Oct 2012 officers Change of particulars for director (Miss Emily Marianne Smith) 2 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
26 Sep 2011 officers Change of particulars for director (Miss Emily Marianne Smith) 2 Buy now
23 Sep 2011 annual-return Annual Return 3 Buy now
12 Apr 2011 accounts Annual Accounts 7 Buy now
11 Mar 2011 officers Termination of appointment of secretary (No Worries Company Services Ltd) 1 Buy now
07 Oct 2010 annual-return Annual Return 4 Buy now
07 Oct 2010 officers Change of particulars for corporate secretary (No Worries Company Services Ltd) 1 Buy now
07 Oct 2010 address Change Sail Address Company 1 Buy now
08 Apr 2010 officers Appointment of director (Miss Emily Marianne Smith) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Greg Hanton) 1 Buy now
24 Mar 2010 officers Appointment of director (Mr Greg Hanton Hanton) 2 Buy now
24 Mar 2010 officers Termination of appointment of director (Geneva Vanderzeil) 1 Buy now
09 Oct 2009 officers Termination of appointment of director (Greg Hanton) 1 Buy now
09 Oct 2009 officers Appointment of director (Miss Geneva Maree Vanderzeil) 2 Buy now
17 Sep 2009 incorporation Incorporation Company 14 Buy now