- Company Overview for THE ROGER WENN PARTNERSHIP LIMITED (02356045)
- Filing history for THE ROGER WENN PARTNERSHIP LIMITED (02356045)
- People for THE ROGER WENN PARTNERSHIP LIMITED (02356045)
- Charges for THE ROGER WENN PARTNERSHIP LIMITED (02356045)
- Insolvency for THE ROGER WENN PARTNERSHIP LIMITED (02356045)
- More for THE ROGER WENN PARTNERSHIP LIMITED (02356045)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2019 | LIQ MISC | Insolvency:re sec of state release of liq | |
13 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
05 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2018 | |
14 May 2018 | LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
12 Feb 2018 | LIQ10 | Removal of liquidator by court order | |
09 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | AD01 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 | |
09 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2017 | |
14 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2016 | |
28 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2015 | |
10 Jul 2015 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
04 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2015 | LIQ MISC OC | Court order insolvency:C.O. To Remove/Appoint Liquidator | |
04 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Aug 2014 | 2.24B | Administrator's progress report to 6 August 2014 | |
06 Aug 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Apr 2014 | 2.24B | Administrator's progress report to 18 March 2014 | |
10 Dec 2013 | 2.23B | Result of meeting of creditors | |
13 Nov 2013 | 2.17B | Statement of administrator's proposal | |
26 Sep 2013 | AD01 | Registered office address changed from Westgate House 87 St Dunstans Street Canterbury Kent CT2 8AE on 26 September 2013 | |
24 Sep 2013 | 2.12B | Appointment of an administrator | |
17 Jun 2013 | TM01 | Termination of appointment of a director |