About

Registered Number: 04683633
Date of Incorporation: 03/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Yaffle Cottage, West Chiltington Road, Pulborough, West Sussex, RH20 2EE

 

Winbrooks Ltd was registered on 03 March 2003 and has its registered office in Pulborough, it's status at Companies House is "Dissolved". Winbrooks Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 18 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 March 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
225 - Change of Accounting Reference Date 28 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 28 February 2005
395 - Particulars of a mortgage or charge 12 May 2004
363s - Annual Return 30 March 2004
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
RESOLUTIONS - N/A 09 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2007 Fully Satisfied

N/A

Legal charge 11 May 2004 Fully Satisfied

N/A

Legal charge 14 May 2003 Fully Satisfied

N/A

Debenture 08 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.