- Company Overview for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
- Filing history for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
- People for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
- Registers for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
- More for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2023 | DS01 | Application to strike the company off the register | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | CH01 | Director's details changed for Mr Stafford Julian Allin Proctor on 9 May 2023 | |
03 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
18 Oct 2022 | PSC07 | Cessation of Julian Hickman Proctor as a person with significant control on 14 October 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Julian Hickman Proctor as a director on 14 October 2022 | |
17 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
12 Jul 2021 | PSC01 | Notification of Julian Hickman Proctor as a person with significant control on 10 May 2020 | |
12 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 July 2021 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
04 May 2020 | AD02 | Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
04 May 2020 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
04 May 2020 | AD02 | Register inspection address has been changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
22 Oct 2019 | CH01 | Director's details changed for Mr Stafford Julian Allin Proctor on 22 October 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
13 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
26 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |