- Company Overview for WYKEHAM HOMES (TORBAY) LIMITED (04626467)
- Filing history for WYKEHAM HOMES (TORBAY) LIMITED (04626467)
- People for WYKEHAM HOMES (TORBAY) LIMITED (04626467)
- Charges for WYKEHAM HOMES (TORBAY) LIMITED (04626467)
- Insolvency for WYKEHAM HOMES (TORBAY) LIMITED (04626467)
- More for WYKEHAM HOMES (TORBAY) LIMITED (04626467)
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) |
---|---|---|---|
23 Jan 2013 | TM01 | Termination of appointment of John Francis Ormond Steven as a director on 4 May 2012 | |
01 Mar 2012 | 3.6 | Receiver's abstract of receipts and payments to 24 October 2011 | |
10 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2011 | DS01 | Application to strike the company off the register | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | LQ01 | Notice of appointment of receiver or manager | |
11 May 2010 | AD01 | Registered office address changed from 52 Faraday Mill Business Park, Faraday Road Plymouth PL4 0st United Kingdom on 11 May 2010 | |
01 Mar 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-03-01
|
|
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from 52 faraday mill business park faraday road plymouth devon PL4 0ST uk | |
02 Jan 2009 | 190 | Location of debenture register | |
02 Jan 2009 | 353 | Location of register of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from sherwell house 30 north hill plymouth PL4 8ET | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jul 2008 | 288b | Appointment Terminated Secretary robert holder | |
03 Apr 2008 | AA | Full accounts made up to 31 March 2006 | |
03 Mar 2008 | 363a | Return made up to 31/12/07; full list of members | |
03 Mar 2008 | 288b | Appointment Terminated Secretary steven leigh | |
03 Mar 2008 | 288b | Appointment Terminated Secretary hannah shaw | |
28 Feb 2008 | 395 |
Particulars of a mortgage or charge / charge no: 9
|
|
28 Feb 2008 | 395 |
Particulars of a mortgage or charge / charge no: 10
|
|
28 Feb 2008 | 395 |
Particulars of a mortgage or charge / charge no: 11
|