- Company Overview for WORTHYCITY PROPERTY MANAGEMENT LIMITED (02342660)
- Filing history for WORTHYCITY PROPERTY MANAGEMENT LIMITED (02342660)
- People for WORTHYCITY PROPERTY MANAGEMENT LIMITED (02342660)
- More for WORTHYCITY PROPERTY MANAGEMENT LIMITED (02342660)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
10 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
09 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
30 Dec 2015 | CH01 | Director's details changed for Miles Andrew Cooke on 19 October 2013 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
01 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 4 August 2014 with full list of shareholders | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Sep 2013 | AR01 | Annual return made up to 4 August 2013 with full list of shareholders | |
20 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Aug 2012 | TM01 | Termination of appointment of Kathleen Moore as a director on 4 August 2012 | |
08 Aug 2012 | AP01 | Appointment of Miles Andrew Cooke as a director on 4 August 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2012 | TM01 | Termination of appointment of Elliott Valentine as a director on 31 October 2010 | |
31 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |