WINSLOW MOTORS (RUSHDEN) LIMITED
Status | DISSOLVED |
Company No. | 00885517 |
Category | Private Limited Company |
Incorporated | 12 Aug 1966 |
Age | 57 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 months, 18 days |
SUMMARY
WINSLOW MOTORS (RUSHDEN) LIMITED is an dissolved private limited company with number 00885517. It was incorporated 57 years, 8 months, 21 days ago, on 12 August 1966 and it was dissolved 5 months, 18 days ago, on 14 November 2023. The company address is Northampton Road Northampton Road, Northamptonshire, NN10 6AP.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Aug 2023
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 27 Jul 2023
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wilson Investments (2203) Limited
Notification date: 2022-04-30
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Cessation of a person with significant control
Date: 27 Jul 2023
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-30
Psc name: Robert George Shoemark
Documents
Appoint person secretary company with name date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-27
Officer name: Mr David Robert Stolz
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert George Shoemark
Termination date: 2023-02-27
Documents
Termination secretary company with name termination date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-27
Officer name: Robert George Shoemark
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Stolz
Appointment date: 2022-05-20
Documents
Accounts with accounts type dormant
Date: 06 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type dormant
Date: 17 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type dormant
Date: 22 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type dormant
Date: 09 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Change person secretary company with change date
Date: 22 Sep 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert George Shoemark
Change date: 2014-09-06
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert George Shoemark
Change date: 2014-09-05
Documents
Accounts with accounts type dormant
Date: 29 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Banville
Documents
Accounts with accounts type dormant
Date: 16 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type dormant
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Stephen William Banville
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type dormant
Date: 30 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 21/07/04 from: washbrook road rushden northamptonshire NN10 9AA
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type dormant
Date: 14 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 10/12/00 from: number one west walk leicester LE1 7NG
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/99; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/98; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 31 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/97; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/96; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Resolution
Date: 03 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 07 Nov 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 06 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/94; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Resolution
Date: 07 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/93; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 18 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/92; no change of members
Documents
Accounts with accounts type small
Date: 17 Feb 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 02 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/08/91; no change of members
Documents
Legacy
Date: 02 Aug 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/08/91
Documents
Legacy
Date: 19 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 19/04/91 from: 15 rutland street leicester LE1 1RB
Documents
Accounts with accounts type full
Date: 05 Oct 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 05 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/07/90; full list of members
Documents
Legacy
Date: 22 Jun 1990
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 19/06/90 from: washbrook road rushden northants
Documents
Legacy
Date: 07 Jun 1990
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 28/02 to 30/04
Documents
Some Companies
75 DOWNHILLS PARK ROAD,LONDON,N17 6AS
Number: | 10393039 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 POSTERN CLOSE,YORK,YO23 1JD
Number: | 11933314 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A HIGH STREET WANSTEAD,LONDON,E11 2RJ
Number: | 11952973 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A LULWORTH CLOSE,HARROW,HA2 9NR
Number: | 11043524 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WEAVER ROAD,NANTWICH,CW5 5NP
Number: | 10488149 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEARNING PEOPLE (IRE) LIMITED
BRANCH REGISTRATION,,
Number: | FC033488 |
Status: | ACTIVE |
Category: | Other company type |