- Company Overview for WEELSBY LAND INVESTMENT COMPANY LIMITED (00333060)
- Filing history for WEELSBY LAND INVESTMENT COMPANY LIMITED (00333060)
- People for WEELSBY LAND INVESTMENT COMPANY LIMITED (00333060)
- Charges for WEELSBY LAND INVESTMENT COMPANY LIMITED (00333060)
- Insolvency for WEELSBY LAND INVESTMENT COMPANY LIMITED (00333060)
- More for WEELSBY LAND INVESTMENT COMPANY LIMITED (00333060)
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) |
---|---|---|---|
20 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2018 | LIQ10 | Removal of liquidator by court order | |
23 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2018 | |
15 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2017 | 4.70 | Declaration of solvency | |
01 Feb 2017 | AD01 | Registered office address changed from 26 South St. Marys Gate Grimsby N E Lincolnshire DN31 1LW to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 1 February 2017 | |
27 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Michael Drew as a director | |
23 Jul 2013 | AP01 | Appointment of Jonathan James Judge as a director | |
18 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
18 Jul 2013 | TM02 | Termination of appointment of Joan Drew as a secretary | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
04 Jan 2012 | AD01 | Registered office address changed from 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE on 4 January 2012 | |
01 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders |