- Company Overview for WHITTINGTON PROPERTY COMPANY LIMITED (00709726)
- Filing history for WHITTINGTON PROPERTY COMPANY LIMITED (00709726)
- People for WHITTINGTON PROPERTY COMPANY LIMITED (00709726)
- Insolvency for WHITTINGTON PROPERTY COMPANY LIMITED (00709726)
- More for WHITTINGTON PROPERTY COMPANY LIMITED (00709726)
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) |
---|---|---|---|
02 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 May 2014 | AD01 | Registered office address changed from Cornelius Barton Mitre House 44-46 Fleet Street London EC4Y 1BN on 2 May 2014 | |
01 May 2014 | 600 | Appointment of a voluntary liquidator | |
01 May 2014 | 4.70 | Declaration of solvency | |
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
03 Dec 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
03 Dec 2010 | TM01 | Termination of appointment of Leonard Kasler as a director | |
03 Dec 2010 | CH01 | Director's details changed for Sylvia Richter on 1 January 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Marilyn Joy Apple on 1 January 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Michael David Gardner on 1 January 2010 | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
02 Mar 2009 | 288b | Appointment terminated secretary leonard kasler | |
12 Jun 2008 | 288a | Secretary appointed michael david gardner | |
12 Jun 2008 | 288a | Director appointed marilyn joy apple |