Advanced company searchLink opens in new window

WEYMOUTH PROPERTIES LIMITED

Company number 04553988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2010 AA Total exemption small company accounts made up to 31 October 2008
18 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 100
18 Nov 2009 CH01 Director's details changed for Simon Healy on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Mr Stephen Charles Fowley on 1 October 2009
26 Jan 2009 363a Return made up to 04/10/08; full list of members
26 Jan 2009 288c Director and Secretary's Change of Particulars / stephen fowley / 30/06/2008 / Title was: , now: mr; HouseName/Number was: , now: tanglewood; Street was: woodhaven house, now: arrowsmith road; Area was: 3 talbot avenue, now: canford magna; Post Town was: bournemouth, now: wimborne; Region was: , now: dorset; Post Code was: BH3 7HP, now: BH21 3BG; c
22 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
11 Jun 2008 363a Return made up to 04/10/07; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 31 October 2006
05 Apr 2008 287 Registered office changed on 05/04/2008 from towngate house, 2 parkstone road poole dorset BH15 2PJ
11 Nov 2006 AA Total exemption full accounts made up to 31 October 2005
11 Nov 2006 363s Return made up to 04/10/06; full list of members
14 Dec 2005 363s Return made up to 04/10/05; full list of members
19 Aug 2005 AA Total exemption full accounts made up to 31 October 2004
08 Nov 2004 363s Return made up to 04/10/04; full list of members
28 Jul 2004 AA Total exemption small company accounts made up to 31 October 2003
03 Apr 2004 403a Declaration of satisfaction of mortgage/charge
30 Mar 2004 395 Particulars of mortgage/charge
23 Mar 2004 395 Particulars of mortgage/charge
13 Oct 2003 363s Return made up to 04/10/03; full list of members
13 Oct 2003 363(288) Secretary's particulars changed;director's particulars changed
12 Nov 2002 395 Particulars of mortgage/charge
28 Oct 2002 88(2)R Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100