WINTERBERRY LIMITED - History of Changes


DateDescription
2022-04-07 delete address 1 THORNTREESIDE EDINBURGH SCOTLAND EH6 8FA
2022-04-07 insert address RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT
2022-04-07 update company_status Active => Liquidation
2022-04-07 update registered_address
2022-03-15 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM 1 THORNTREESIDE EDINBURGH EH6 8FA SCOTLAND
2022-03-07 delete address INSUREPAIR 52 MONTROSE TERRACE EDINBURGH SCOTLAND EH7 5DL
2022-03-07 insert address 1 THORNTREESIDE EDINBURGH SCOTLAND EH6 8FA
2022-03-07 insert company_previous_name INSUREPAIR LIMITED
2022-03-07 update name INSUREPAIR LIMITED => WINTERBERRY LIMITED
2022-03-07 update registered_address
2022-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2022 FROM INSUREPAIR 52 MONTROSE TERRACE EDINBURGH EH7 5DL SCOTLAND
2022-02-11 update statutory_documents COMPANY NAME CHANGED INSUREPAIR LIMITED CERTIFICATE ISSUED ON 11/02/22
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-06-07 update account_category DORMANT => null
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-07 delete address 64A CUMBERLAND STREET EDINBURGH LOTHIAN SCOTLAND EH3 6RE
2021-04-07 insert address INSUREPAIR 52 MONTROSE TERRACE EDINBURGH SCOTLAND EH7 5DL
2021-04-07 update registered_address
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 64A CUMBERLAND STREET EDINBURGH LOTHIAN EH3 6RE SCOTLAND
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-03-07 delete address 19 RUTLAND SQUARE EDINBURGH SCOTLAND EH1 2BB
2020-03-07 insert address 64A CUMBERLAND STREET EDINBURGH LOTHIAN SCOTLAND EH3 6RE
2020-03-07 update account_category null => DORMANT
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-07 update registered_address
2020-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2020-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 19 RUTLAND SQUARE EDINBURGH EH1 2BB SCOTLAND
2019-10-07 delete address 52 MONTROSE TERRACE EDINBURGH SCOTLAND EH7 5DL
2019-10-07 insert address 19 RUTLAND SQUARE EDINBURGH SCOTLAND EH1 2BB
2019-10-07 insert company_previous_name EMERGENCY REPAIR UK LTD
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-07 update name EMERGENCY REPAIR UK LTD => INSUREPAIR LIMITED
2019-10-07 update registered_address
2019-09-19 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 52 MONTROSE TERRACE EDINBURGH EH7 5DL SCOTLAND
2019-09-18 update statutory_documents COMPANY NAME CHANGED EMERGENCY REPAIR UK LTD CERTIFICATE ISSUED ON 18/09/19
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-20 update statutory_documents FIRST GAZETTE
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-04-07 insert company_previous_name PROPERTY CLAIMS MANAGEMENT LTD
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-04-07 update name PROPERTY CLAIMS MANAGEMENT LTD => EMERGENCY REPAIR UK LTD
2018-03-05 update statutory_documents COMPANY NAME CHANGED PROPERTY CLAIMS MANAGEMENT LTD CERTIFICATE ISSUED ON 05/03/18
2018-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-05 update statutory_documents FIRST GAZETTE
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN O'DONNELL
2017-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES
2017-07-07 update account_category NO ACCOUNTS FILED => null
2017-07-07 update accounts_last_madeup_date null => 2016-05-31
2017-07-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-08 update company_status Active => Active - Proposal to Strike off
2017-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-05-09 update statutory_documents FIRST GAZETTE
2016-08-07 insert sic_code 41100 - Development of building projects
2016-08-07 update returns_last_madeup_date null => 2016-05-28
2016-08-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-07-18 update statutory_documents 28/05/16 FULL LIST
2015-05-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION