About

Registered Number: 06553871
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Active
Registered Address: Swan House Business Centre The Park, Market Bosworth, Nuneaton, Warwickshire, CV13 0LJ,

 

Having been setup in 2008, Win Wo House Ltd have registered office in Warwickshire. This company does not have any directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 April 2017
MR04 - N/A 17 February 2017
AA - Annual Accounts 24 January 2017
MR01 - N/A 28 October 2016
MR01 - N/A 28 October 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 06 February 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
AR01 - Annual Return 18 January 2010
TM01 - Termination of appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AP01 - Appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2016 Outstanding

N/A

A registered charge 19 October 2016 Outstanding

N/A

Legal mortgage 23 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.