- Company Overview for WILDOSAM PROPERTIES LIMITED (00577420)
- Filing history for WILDOSAM PROPERTIES LIMITED (00577420)
- People for WILDOSAM PROPERTIES LIMITED (00577420)
- Charges for WILDOSAM PROPERTIES LIMITED (00577420)
- Insolvency for WILDOSAM PROPERTIES LIMITED (00577420)
- More for WILDOSAM PROPERTIES LIMITED (00577420)
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 | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2018 | AD01 | Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 22 August 2018 | |
18 Aug 2018 | LIQ01 | Declaration of solvency | |
18 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
05 Oct 2017 | PSC02 | Notification of National Westminster Bank Plc as a person with significant control on 16 December 2016 | |
05 Oct 2017 | PSC01 | Notification of Peter Nicholas Downing as a person with significant control on 16 December 2016 | |
05 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2017 | |
21 Sep 2017 | MR04 | Satisfaction of charge 005774200044 in full | |
31 Jul 2017 | AD01 | Registered office address changed from Surrey House Marketfield Road Entrance 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
18 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
15 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
23 Sep 2014 | MR01 | Registration of charge 005774200044, created on 11 September 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
22 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders |