Advanced company searchLink opens in new window

WICK (SURREY) PROPERTIES LIMITED

Company number 00552578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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