- Company Overview for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED (00016552)
- Filing history for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED (00016552)
- People for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED (00016552)
- Charges for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED (00016552)
- More for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED (00016552)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2019 | DS01 | Application to strike the company off the register | |
31 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
13 Feb 2018 | SH02 |
Statement of capital on 29 January 2018
|
|
13 Feb 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
09 Feb 2018 | CC04 | Statement of company's objects | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
26 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ to 73 Gravelly Hill North Erdington Birmingham B23 6BJ on 15 July 2016 | |
07 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH01 | Director's details changed for Mr Trevor Howard Sturt on 5 September 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ England to Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Eric John Rymer as a director on 19 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of John Robert Emms as a director on 19 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of David John Frederick Rawlins as a director on 19 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Nigel Charles Bister as a director on 19 November 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from Warwickshire Masonic Temple 2 Stirling Road Edgbaston, Birmingham West Midlands B16 9SB to Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ on 20 November 2015 | |
29 Sep 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 September 2015 | |
08 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
08 Aug 2015 | MR04 | Satisfaction of charge 2 in full |