- Company Overview for WHARF MANAGEMENT LIMITED (04836997)
- Filing history for WHARF MANAGEMENT LIMITED (04836997)
- People for WHARF MANAGEMENT LIMITED (04836997)
- Charges for WHARF MANAGEMENT LIMITED (04836997)
- More for WHARF MANAGEMENT LIMITED (04836997)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2016 | DS01 | Application to strike the company off the register | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
25 Jul 2013 | CH01 | Director's details changed for Mrs Joanne Christine Potton on 14 November 2011 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Christine June Tibble on 14 November 2011 | |
31 Aug 2012 | CH01 | Director's details changed for Mr Terence Frederick Tibble on 14 November 2011 | |
31 Aug 2012 | CH01 | Director's details changed for Mrs Joanne Christine Potton on 31 August 2011 | |
31 Aug 2012 | CH03 | Secretary's details changed for Mrs Joanne Christine Potton on 31 August 2011 | |
31 Aug 2012 | CH01 | Director's details changed for Christine June Tibble on 31 August 2011 | |
31 Aug 2012 | CH01 | Director's details changed for Mr Terence Frederick Tibble on 31 August 2011 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Joanne Christine Tibble on 19 July 2010 | |
03 Aug 2011 | AD01 | Registered office address changed from Rutland House, 90-92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 3 August 2011 | |
03 Aug 2011 | CH03 | Secretary's details changed for Joanne Christine Tibble on 19 July 2010 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |