ST WILFRIDS DEVELOPMENT COMPANY LIMITED
Company number 03548004
- Company Overview for ST WILFRIDS DEVELOPMENT COMPANY LIMITED (03548004)
- Filing history for ST WILFRIDS DEVELOPMENT COMPANY LIMITED (03548004)
- People for ST WILFRIDS DEVELOPMENT COMPANY LIMITED (03548004)
- Charges for ST WILFRIDS DEVELOPMENT COMPANY LIMITED (03548004)
- More for ST WILFRIDS DEVELOPMENT COMPANY LIMITED (03548004)
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) |
---|---|---|---|
11 Nov 2015 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2012 | |
11 Nov 2015 | AC92 | Restoration by order of the court | |
11 Nov 2015 | CERTNM |
Company name changed st wilfrids\certificate issued on 11/11/15
|
|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2012 | DS01 | Application to strike the company off the register | |
03 May 2012 | AR01 |
Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
17 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
12 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
27 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mr Paul Anthony Keith Jeffery on 1 April 2010 | |
27 May 2010 | CH03 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 April 2010 | |
19 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
05 Nov 2009 | AP01 | Appointment of Mr Craig Griffin as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Ian White as a director | |
05 Nov 2009 | AR01 | Annual return made up to 17 April 2009 with full list of shareholders | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from, bradbury house 830 the crescent, colchester business park, colchester, essex, CO4 9YQ | |
27 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 |