WINTERLAND PICTURES DEVELOPMENTS LTD

Building 6 Hercules Way Building 6 Hercules Way, Watford, WD25 7GS, England
StatusDISSOLVED
Company No.10163147
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 2 months
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 16 days

SUMMARY

WINTERLAND PICTURES DEVELOPMENTS LTD is an dissolved private limited company with number 10163147. It was incorporated 8 years, 2 months ago, on 05 May 2016 and it was dissolved 3 years, 8 months, 16 days ago, on 20 October 2020. The company address is Building 6 Hercules Way Building 6 Hercules Way, Watford, WD25 7GS, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Philip Hicks

Termination date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Barrow

Notification date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lionel Hicks

Cessation date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Tranter

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Barrow

Appointment date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

Old address: 126 Brompton Close Luton LU3 3QU England

New address: Building 6 Hercules Way Leavesden Watford WD25 7GS

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Lionel Philip Hicks

Appointment date: 2016-06-24

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HACKNEY MARKET LIMITED

80 AMHURST ROAD,LONDON,E8 1JH

Number:08028907
Status:ACTIVE
Category:Private Limited Company

HALFWAY HOTEL 2017 LIMITED

HALFWAY HOTEL,LLANELLI,SA15 1EZ

Number:10752547
Status:ACTIVE
Category:Private Limited Company
Number:04431644
Status:ACTIVE
Category:Private Limited Company
Number:08419434
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUANTUM AUTOMOTORS LTD

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:08272435
Status:ACTIVE
Category:Private Limited Company

STATURE PROPERTY UNLIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:08886972
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source