- Company Overview for WESSEX ESTATES LIMITED (00679729)
- Filing history for WESSEX ESTATES LIMITED (00679729)
- People for WESSEX ESTATES LIMITED (00679729)
- Insolvency for WESSEX ESTATES LIMITED (00679729)
- More for WESSEX ESTATES LIMITED (00679729)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2013 | AD01 | Registered office address changed from , Tempsford Hall, Sandy, Bedfordshire, SG19 2BD on 20 February 2013 | |
19 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | 4.70 | Declaration of solvency | |
17 Sep 2012 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
29 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
16 Sep 2011 | CH02 | Director's details changed for Tempsford Oaks Limited on 1 October 2010 | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
10 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
15 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
15 Sep 2009 | 288c | Director and Secretary's Change of Particulars / deborah hamilton / 01/06/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH; Country was: , now: united kingdom | |
11 Jun 2009 | 288c | Director and Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH | |
18 Feb 2009 | 288b | Appointment Terminated Director roger page | |
22 Dec 2008 | AA | Accounts made up to 30 June 2008 | |
10 Dec 2008 | 288c | Director and Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 110 peveril road, now: blackmead; Area was: , now: orton malborne; Region was: , now: cambridgeshire; Post Code was: PE1 3PR, now: PE2 5PY | |
21 Oct 2008 | 288b | Appointment Terminated Director and Secretary susan croft | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from, unit 1 oaks court, warwick road, borehamwood, herts, WD6 1GS | |
10 Oct 2008 | 288a | Director appointed tempsford oaks LIMITED | |
10 Oct 2008 | 288a | Director and secretary appointed deborah pamela hamilton |