- Company Overview for WESTCITY PROPERTY DEVELOPERS LIMITED (01662622)
- Filing history for WESTCITY PROPERTY DEVELOPERS LIMITED (01662622)
- People for WESTCITY PROPERTY DEVELOPERS LIMITED (01662622)
- Charges for WESTCITY PROPERTY DEVELOPERS LIMITED (01662622)
- Insolvency for WESTCITY PROPERTY DEVELOPERS LIMITED (01662622)
- More for WESTCITY PROPERTY DEVELOPERS LIMITED (01662622)
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) |
---|---|---|---|
05 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2018 | AD02 | Register inspection address has been changed to 3 Barrett Street London W1U 1AY | |
30 May 2018 | AD01 | Registered office address changed from 3 Barrett Street Barrett Street London W1U 1AY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 30 May 2018 | |
28 May 2018 | LIQ01 | Declaration of solvency | |
28 May 2018 | 600 | Appointment of a voluntary liquidator | |
28 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
10 Jul 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD01 | Registered office address changed from C/O Michael Tannenbaum 46 Blandford Street London W1U 7HT to 3 Barrett Street Barrett Street London W1U 1AY on 10 July 2015 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
11 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
12 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from C/O Michael Tanenbaum 46 Blandford Street London W1U 7HT United Kingdom on 3 May 2011 | |
03 May 2011 | AD01 | Registered office address changed from C/O Michael Tannenbaum 4 Prince Albert Road London NW1 7SN England on 3 May 2011 | |
02 Feb 2011 | CH03 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 | |
02 Feb 2011 | CH01 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 |