- Company Overview for WENTWORTH HOMES (NY) LIMITED (03759645)
- Filing history for WENTWORTH HOMES (NY) LIMITED (03759645)
- People for WENTWORTH HOMES (NY) LIMITED (03759645)
- Charges for WENTWORTH HOMES (NY) LIMITED (03759645)
- More for WENTWORTH HOMES (NY) LIMITED (03759645)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2013 | DS01 | Application to strike the company off the register | |
09 May 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
08 May 2013 | AD01 | Registered office address changed from 50-52 Aire Street Goole East Yorkshire DN14 5QE on 8 May 2013 | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | TM01 | Termination of appointment of Henry Edward Butters as a director on 1 July 2012 | |
25 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
25 May 2010 | CH03 | Secretary's details changed for Jodie Critchley on 1 April 2010 | |
25 May 2010 | CH01 | Director's details changed for David John Critchley on 1 April 2010 | |
24 Feb 2010 | AP01 | Appointment of Mr Henry Edward Butters as a director | |
08 Feb 2010 | CERTNM |
Company name changed wentworth homes (north yorkshire) LIMITED\certificate issued on 08/02/10
|
|
08 Feb 2010 | CONNOT | Change of name notice | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
18 May 2009 | 288c | Director's Change of Particulars / david critchley / 28/04/2008 / HouseName/Number was: , now: the rectory; Street was: plot 3 rear of the maltings, now: back lane; Area was: main street appleton roebuck, now: ; Post Town was: york, now: bilbrough; Region was: , now: north yorkshire; Post Code was: YO23 7DG, now: YO23 3PL | |
18 May 2009 | 288c | Secretary's Change of Particulars / jodie critchley / 28/04/2008 / HouseName/Number was: , now: the rectory; Street was: plot 3 rear of the maltings, now: back lane; Area was: main street appleton roebuck, now: ; Post Town was: york, now: bilbrough; Region was: n yorks, now: north yorkshire; Post Code was: YO23 7DG, now: YO23 3PL | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Jun 2008 | 363s | Return made up to 27/04/08; no change of members | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from 66 aire street goole east yorkshire DN14 5QE |