- Company Overview for WS ESTATES LIMITED (02520590)
- Filing history for WS ESTATES LIMITED (02520590)
- People for WS ESTATES LIMITED (02520590)
- Charges for WS ESTATES LIMITED (02520590)
- Insolvency for WS ESTATES LIMITED (02520590)
- More for WS ESTATES LIMITED (02520590)
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) |
---|---|---|---|
24 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
15 Apr 2016 | AD01 | Registered office address changed from 41 Milsom Street Bath BA1 1DN to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 15 April 2016 | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | 4.70 | Declaration of solvency | |
08 Mar 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
29 Jul 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
14 May 2015 | TM01 | Termination of appointment of Fergus Thomson Hobbs as a director on 12 March 2015 | |
11 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
10 Jun 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
21 May 2014 | AP01 | Appointment of Ms Sarah Ann Mansfield as a director | |
05 Aug 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
31 Jul 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
22 Aug 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
28 Jul 2011 | CH03 | Secretary's details changed for Susan Jane Main on 7 July 2011 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |