- Company Overview for WEST WITTERING PROPERTIES LTD (04575683)
- Filing history for WEST WITTERING PROPERTIES LTD (04575683)
- People for WEST WITTERING PROPERTIES LTD (04575683)
- More for WEST WITTERING PROPERTIES LTD (04575683)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2013 | DS01 | Application to strike the company off the register | |
29 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | TM01 | Termination of appointment of Karen Woods as a director on 24 February 2013 | |
06 Mar 2013 | TM01 | Termination of appointment of Rosemary Janet Hills as a director on 24 February 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Rosemary Janet Hills on 1 October 2009 | |
02 Nov 2009 | CH04 | Secretary's details changed for Shore Secretaries Limited on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Karen Woods on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Gail Michelle Isted on 1 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
29 Oct 2008 | 363a | Return made up to 29/10/08; full list of members | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
29 Oct 2007 | 363a | Return made up to 29/10/07; full list of members | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
02 Nov 2006 | 363a | Return made up to 29/10/06; full list of members |