Download leads from Nexok and grow your business. Find out more

Winkle Civil Engineering Limited

Documents

Total Documents53
Total Pages244

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off
26 April 2016Final Gazette dissolved via voluntary strike-off
9 February 2016First Gazette notice for voluntary strike-off
9 February 2016First Gazette notice for voluntary strike-off
2 February 2016Application to strike the company off the register
2 February 2016Application to strike the company off the register
20 May 2015Total exemption full accounts made up to 31 December 2014
20 May 2015Total exemption full accounts made up to 31 December 2014
13 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014
13 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 October 2013Total exemption full accounts made up to 31 August 2013
1 October 2013Total exemption full accounts made up to 31 August 2013
11 June 2013Annual return made up to 26 March 2013 with a full list of shareholders
11 June 2013Annual return made up to 26 March 2013 with a full list of shareholders
8 October 2012Total exemption full accounts made up to 31 August 2012
8 October 2012Total exemption full accounts made up to 31 August 2012
3 May 2012Registered office address changed from 53 Cambridge Grove London W6 0LB England on 3 May 2012
3 May 2012Registered office address changed from 53 Cambridge Grove London W6 0LB England on 3 May 2012
3 May 2012Registered office address changed from 53 Cambridge Grove London W6 0LB England on 3 May 2012
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
7 March 2012Director's details changed for Laura Irene Winkle on 5 March 2012
7 March 2012Director's details changed for Laura Irene Winkle on 5 March 2012
7 March 2012Director's details changed for Laura Irene Winkle on 5 March 2012
30 January 2012Registered office address changed from 148 Arnold Road Seven Sisters London N15 4JH on 30 January 2012
30 January 2012Registered office address changed from 148 Arnold Road Seven Sisters London N15 4JH on 30 January 2012
24 November 2011Total exemption full accounts made up to 31 August 2011
24 November 2011Total exemption full accounts made up to 31 August 2010
24 November 2011Total exemption full accounts made up to 31 August 2010
24 November 2011Current accounting period shortened from 31 March 2011 to 31 August 2010
24 November 2011Current accounting period shortened from 31 March 2011 to 31 August 2010
24 November 2011Total exemption full accounts made up to 31 August 2011
2 August 2011Compulsory strike-off action has been discontinued
2 August 2011Compulsory strike-off action has been discontinued
27 July 2011Director's details changed for Laura Irene Winkle on 19 July 2011
27 July 2011Director's details changed for Laura Irene Winkle on 19 July 2011
27 July 2011Annual return made up to 26 March 2011 with a full list of shareholders
27 July 2011Annual return made up to 26 March 2011 with a full list of shareholders
26 July 2011First Gazette notice for compulsory strike-off
26 July 2011First Gazette notice for compulsory strike-off
9 April 2010Appointment of Laura Irene Winkle as a director
9 April 2010Appointment of Laura Irene Winkle as a director
30 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 March 2010
30 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 March 2010
30 March 2010Termination of appointment of Graham Cowan as a director
30 March 2010Termination of appointment of Graham Cowan as a director
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing