About

Registered Number: 05912922
Date of Incorporation: 22/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 7 months ago)
Registered Address: Pentlands Ltd, 3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW

 

Rebecca Winters Ltd was established in 2006. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTERS, Rebecca 23 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FLECKNER, David 23 August 2006 28 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 28 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 23 August 2018
AA01 - Change of accounting reference date 01 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 07 May 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 18 November 2008
CERTNM - Change of name certificate 23 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 16 September 2008
CERTNM - Change of name certificate 02 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.