- Company Overview for WEYBRIDGE GROUP LIMITED (04413757)
- Filing history for WEYBRIDGE GROUP LIMITED (04413757)
- People for WEYBRIDGE GROUP LIMITED (04413757)
- Charges for WEYBRIDGE GROUP LIMITED (04413757)
- Insolvency for WEYBRIDGE GROUP LIMITED (04413757)
- More for WEYBRIDGE GROUP LIMITED (04413757)
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) |
---|---|---|---|
28 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2019 | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
20 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2018 | |
03 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2017 | |
16 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
01 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2015 | |
26 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2014 | |
17 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to remove liquidator | |
17 Jul 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | |
18 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2013 | |
31 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2012 | |
06 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2011 | |
19 Oct 2010 | AD01 | Registered office address changed from C/O Rsm Tenon Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 19 October 2010 | |
13 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2010 | AD01 | Registered office address changed from 2 Star Road Partridge Green W Sussex RH13 8RA on 18 June 2010 | |
15 Apr 2010 | AR01 |
Annual return made up to 10 April 2010 with full list of shareholders
Statement of capital on 2010-04-15
|