- Company Overview for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- Filing history for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- People for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- Charges for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- Insolvency for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- More for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
05 Nov 2013 | AD01 | Registered office address changed from 30th Floor One Canada Square Canary Wharf London E14 5AB on 5 November 2013 | |
01 Nov 2013 | 4.70 | Declaration of solvency | |
01 Nov 2013 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
01 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
02 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
28 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Feb 2012 | TM01 | Termination of appointment of Quentin Patrick Pickford as a director on 18 January 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 18 January 2012 | |
07 Feb 2012 | AP03 | Appointment of John Raymond Garwood as a secretary on 18 January 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Stuart Christopher Mills as a director on 18 January 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 6 February 2012 | |
18 Jan 2012 | AP01 | Appointment of Mr George Iacobescu as a director on 12 January 2012 | |
18 Jan 2012 | AP01 | Appointment of Peter Anderson Ii as a director on 12 January 2012 | |
18 Jan 2012 | AP01 | Appointment of Mr Russell James John Lyons as a director on 12 January 2012 | |
18 Jan 2012 | TM01 | Termination of appointment of Peter Halpenny as a director on 12 January 2012 | |
18 Jan 2012 | TM01 | Termination of appointment of John Martin Mulryan as a director on 12 January 2012 | |
24 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders |