- Company Overview for WICK (SURREY) PROPERTIES LIMITED (00552578)
- Filing history for WICK (SURREY) PROPERTIES LIMITED (00552578)
- People for WICK (SURREY) PROPERTIES LIMITED (00552578)
- Charges for WICK (SURREY) PROPERTIES LIMITED (00552578)
- More for WICK (SURREY) PROPERTIES LIMITED (00552578)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2014 | DS01 | Application to strike the company off the register | |
01 Apr 2014 | AD01 | Registered office address changed from 353 Buckingham Avenue Slough SL1 4PF on 1 April 2014 | |
16 Jan 2014 | AA | Accounts made up to 30 April 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
10 Dec 2013 | AP03 | Appointment of Mr Neil Anthony Bass as a secretary on 9 December 2013 | |
10 Dec 2013 | TM02 | Termination of appointment of Richard John Amos as a secretary on 9 December 2013 | |
24 Jan 2013 | AA | Accounts made up to 30 April 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
12 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
15 Nov 2011 | AA | Accounts made up to 30 April 2011 | |
07 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
07 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
07 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:15
|
|
11 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
09 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
09 Dec 2010 | CH03 | Secretary's details changed for Richard John Amos on 21 November 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Richard John Amos on 21 November 2010 | |
07 Oct 2010 | AA | Accounts made up to 30 April 2010 | |
04 Mar 2010 | TM02 | Termination of appointment of John Sadler as a secretary | |
04 Mar 2010 | AP03 | Appointment of Richard John Amos as a secretary | |
14 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders |