Advanced company searchLink opens in new window

WISLEY PROPERTY HOLDINGS LIMITED

Company number 03572046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 Nov 2013 MR05 All of the property or undertaking has been released from charge 1
26 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
14 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
12 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Michael John Canniford on 9 October 2009
02 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2009 AA Total exemption small company accounts made up to 31 October 2008
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2009 287 Registered office changed on 10/09/2009 from flat 2 46 south park sevenoaks kent TN13 1EJ
20 Jul 2009 363a Return made up to 28/05/09; full list of members
09 Mar 2009 288b Appointment terminated director and secretary geoffrey randall
20 Jan 2009 287 Registered office changed on 20/01/2009 from yew trees 30 westview road warlingham surrey CR6 9JD
04 Jul 2008 AA Total exemption full accounts made up to 31 October 2007
06 Jun 2008 363a Return made up to 28/05/08; full list of members
13 Aug 2007 AA Total exemption full accounts made up to 31 October 2006