- Company Overview for WROXALL PROPERTIES LIMITED (01993053)
- Filing history for WROXALL PROPERTIES LIMITED (01993053)
- People for WROXALL PROPERTIES LIMITED (01993053)
- Charges for WROXALL PROPERTIES LIMITED (01993053)
- Insolvency for WROXALL PROPERTIES LIMITED (01993053)
- More for WROXALL PROPERTIES LIMITED (01993053)
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
|
|
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
|
|
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
|
|
19 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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 |