Advanced company searchLink opens in new window

WROXALL PROPERTIES LIMITED

Company number 01993053

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)
11 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 February 2012
21 Feb 2011 4.20 Statement of affairs with form 4.19
21 Feb 2011 600 Appointment of a voluntary liquidator
21 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-14
18 Feb 2011 AD01 Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 18 February 2011
01 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
01 Nov 2010 CH01 Director's details changed for Andrea Buckingham on 31 October 2010
01 Nov 2010 CH01 Director's details changed for Jonathan Charles Somerset Buckingham on 31 October 2010
01 Nov 2010 AD03 Register(s) moved to registered inspection location
01 Nov 2010 AD02 Register inspection address has been changed
22 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
09 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
19 Oct 2009 CERTNM Company name changed charles somerset (developments) LIMITED\certificate issued on 19/10/09
  • CONNOT ‐ Change of name notice
19 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
27 Mar 2009 363a Return made up to 31/10/08; full list of members
27 Mar 2009 288c Director's Change of Particulars / jonathan buckingham / 31/10/2008 / HouseName/Number was: , now: 15; Street was: teal house, now: loxley road; Area was: 20A hilton road, now: ; Post Town was: fenstanton, now: stratford-upon-avon; Region was: cambridgeshire, now: warwickshire; Post Code was: PE28 9LJ, now: CV37 7DP
27 Mar 2009 353 Location of register of members
27 Mar 2009 288c Director and Secretary's Change of Particulars / andrea buckingham / 31/10/2008 / HouseName/Number was: , now: 15; Street was: teal house, now: loxley road; Area was: 20A hilton road, now: ; Post Town was: fenstanton, now: stratford-upon-avon; Region was: cambridgeshire, now: warwickshire; Post Code was: PE28 9LJ, now: CV37 7DP
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
14 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
05 Dec 2007 363s Return made up to 31/10/07; no change of members
06 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006