- Company Overview for WILCON HOMES NORTH WEST LIMITED (03582662)
- Filing history for WILCON HOMES NORTH WEST LIMITED (03582662)
- People for WILCON HOMES NORTH WEST LIMITED (03582662)
- Charges for WILCON HOMES NORTH WEST LIMITED (03582662)
- Insolvency for WILCON HOMES NORTH WEST LIMITED (03582662)
- More for WILCON HOMES NORTH WEST LIMITED (03582662)
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) |
---|---|---|---|
16 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2015 | AP01 | Appointment of Mr Colin Richard Clapham as a director on 17 July 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD on 4 February 2015 | |
03 Feb 2015 | 4.70 | Declaration of solvency | |
03 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
11 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Apr 2011 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 1 April 2011 | |
01 Apr 2011 | CH01 | Director's details changed for James John Jordan on 28 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011 | |
03 Feb 2011 | TM01 | Termination of appointment of Christopher Carney as a director | |
12 Nov 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | |
18 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
26 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Christopher Carney on 9 April 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Peter Robert Andrew on 18 March 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Michael Andrew Lonnon on 11 January 2010 |