- Company Overview for WADEHURST INVESTMENTS LIMITED (01766025)
- Filing history for WADEHURST INVESTMENTS LIMITED (01766025)
- People for WADEHURST INVESTMENTS LIMITED (01766025)
- Charges for WADEHURST INVESTMENTS LIMITED (01766025)
- Insolvency for WADEHURST INVESTMENTS LIMITED (01766025)
- More for WADEHURST INVESTMENTS LIMITED (01766025)
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) |
---|---|---|---|
29 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2021 | AD01 | Registered office address changed from Suite 307 Eagle Tower Montpelier Drive Cheltenham GL50 1TA to Saxon House Saxon Way Cheltenham GL52 6QX on 4 February 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Suite 307 Eagle Tower Montpellier Drive Cheltenham GL50 1TA to Suite 307 Eagle Tower Montpelier Drive Cheltenham GL50 1TA on 4 January 2021 | |
02 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | LIQ01 | Declaration of solvency | |
19 Nov 2020 | AD01 | Registered office address changed from Suite 307 Eagle Tower Montpelier Drive Gloucestershire GL50 1TA United Kingdom to Suite 307 Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 19 November 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 5 November 2020 | |
06 Nov 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 5 November 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
01 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
19 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | AD01 | Registered office address changed from Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE to Suite 307 Eagle Tower Montpelier Drive Gloucestershire GL50 1TA on 3 September 2018 | |
17 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
02 May 2018 | MR04 | Satisfaction of charge 34 in full | |
14 Apr 2018 | MR04 | Satisfaction of charge 32 in full | |
14 Apr 2018 | MR04 | Satisfaction of charge 30 in full | |
14 Apr 2018 | MR04 | Satisfaction of charge 31 in full | |
14 Apr 2018 | MR04 | Satisfaction of charge 33 in full | |
15 Mar 2018 | RM02 | Notice of ceasing to act as receiver or manager |