- Company Overview for WESTERN (PROPERTY HOLDINGS) LIMITED (02642749)
- Filing history for WESTERN (PROPERTY HOLDINGS) LIMITED (02642749)
- People for WESTERN (PROPERTY HOLDINGS) LIMITED (02642749)
- Charges for WESTERN (PROPERTY HOLDINGS) LIMITED (02642749)
- More for WESTERN (PROPERTY HOLDINGS) LIMITED (02642749)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
30 Mar 2011 | DS01 | Application to strike the company off the register | |
03 Mar 2011 | CH03 | Secretary's details changed for Valerie Ann Lynch on 3 March 2011 | |
17 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Oct 2010 | AP01 | Appointment of Mr John Nicol Simpson as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Michael Dobel as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Michael Dobel as a director | |
10 Sep 2010 | AR01 |
Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-10
|
|
17 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
19 Oct 2009 | TM02 | Termination of appointment of Martin Huckerby as a secretary | |
19 Oct 2009 | AP03 | Appointment of Valerie Ann Lynch as a secretary | |
14 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
06 Jun 2009 | 288a | Secretary appointed martin huckerby | |
06 Jun 2009 | 288b | Appointment Terminated Secretary kerry tromanhauser | |
16 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
21 Oct 2008 | 363a | Return made up to 03/09/08; full list of members | |
21 Oct 2008 | 190 | Location of debenture register | |
21 Oct 2008 | 287 | Registered office changed on 21/10/2008 from berkshire house 22-24 bartholomew street newbury berkshire RG14 5LL | |
21 Oct 2008 | 353 | Location of register of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / michael dobel / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: mantley; Street was: the snug, now: 21 horse lane orchard; Area was: plough mews, the homend, now: | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from c/o sovereign housing assoc LTD berkshire house 17-24 bartholomew street newbury berks RG14 5LL | |
14 Jan 2008 | AA | Full accounts made up to 31 March 2007 |