-
WINSLOW SERVICES LIMITED - BIZSPACE, STEEL HOUSE, Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 07021943
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BIZSPACE, STEEL HOUSE
- Plot 4300, Solent Business Park Whiteley
- Fareham
- Hampshire
- PO15 7FP BIZSPACE, STEEL HOUSE, Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7FP UK
Management
- Managing Directors
- SMITH, Emily Marianne
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-17
- Age Of Company 2009-09-17 15 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Ms Emily Marianne Smith
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-06-30
- Last Date: 2016-09-30
- Last Return Made Up To:
- 2012-09-17
- Annual Return
- Due Date: 2017-09-30
- Last Date: 2016-09-16
-
WINSLOW SERVICES LIMITED Company Description
- WINSLOW SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07021943. Its current trading status is "live". It was registered 2009-09-17. It has declared SIC or NACE codes as "69102". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-17.It can be contacted at Bizspace, Steel House .
Get WINSLOW SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Winslow Services Limited - BIZSPACE, STEEL HOUSE, Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire, United Kingdom
- 2009-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WINSLOW SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-20) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2023-03-21) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-20) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-27) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-09) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-28) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-01) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-death-liquidator (2021-09-06) - LIQ09
-
liquidation-voluntary-appointment-of-liquidator (2021-09-07) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-07) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-09) - AD01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-19) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-05-18) - 600
-
liquidation-voluntary-declaration-of-solvency (2017-05-16) - LIQ01
-
resolution (2017-05-16) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2017-04-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-11) - AD01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
change-person-director-company-with-change-date (2015-04-01) - CH01
-
change-person-director-company-with-change-date (2015-02-10) - CH01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-12) - AA
-
change-person-director-company-with-change-date (2014-07-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-23) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
change-person-director-company-with-change-date (2012-10-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-04-12) - AA
-
termination-secretary-company-with-name (2011-03-11) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-07) - AR01
-
change-corporate-secretary-company-with-change-date (2010-10-07) - CH04
-
change-sail-address-company (2010-10-07) - AD02
-
appoint-person-director-company-with-name (2010-04-08) - AP01
-
termination-director-company-with-name (2010-04-08) - TM01
-
appoint-person-director-company-with-name (2010-03-24) - AP01
-
termination-director-company-with-name (2010-03-24) - TM01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-10-09) - AP01
-
incorporation-company (2009-09-17) - NEWINC
-
termination-director-company-with-name (2009-10-09) - TM01