Advanced company searchLink opens in new window

WESSEX ESTATES LIMITED

Company number 00679729

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)
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
  • LRESSP ‐ Special resolution to wind up on 2013-02-01
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
  • GBP 20,000
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