- Company Overview for WORCESTER RETAIL PARK (TWO) LIMITED (04331830)
- Filing history for WORCESTER RETAIL PARK (TWO) LIMITED (04331830)
- People for WORCESTER RETAIL PARK (TWO) LIMITED (04331830)
- Charges for WORCESTER RETAIL PARK (TWO) LIMITED (04331830)
- More for WORCESTER RETAIL PARK (TWO) LIMITED (04331830)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 19 December 2015
Statement of capital on 2016-01-28
|
|
14 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
21 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 December 2013
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | AD01 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 23 January 2014 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
08 May 2013 | AA | Full accounts made up to 31 March 2012 | |
01 May 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from Sixth Floor 63 Curzon Street London W1J 8PD on 22 November 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Nigel Le Quesne as a director | |
09 Oct 2012 | AP02 | Appointment of Jtc Directors Limited as a director | |
09 Oct 2012 | AP02 | Appointment of Castle Directors Limited as a director | |
28 Sep 2012 | AP01 | Appointment of Martin Gordon Cudlipp as a director | |
12 Sep 2012 | CH04 | Secretary's details changed for Jtc Management Limited on 21 May 2012 | |
12 Sep 2012 | TM01 | Termination of appointment of Roberto Monticelli as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Saffron Harrop as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Miranda Lansdowne as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Anthony Underwood-Whitney as a director |