- Company Overview for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
- Filing history for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
- People for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
- Insolvency for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
- More for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
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 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2021 | TM01 | Termination of appointment of Andrew Michael Ward as a director on 26 February 2021 | |
24 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2020 | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2019 | |
05 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2018 | |
07 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2017 | |
17 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2016 | AD01 | Registered office address changed from 45 City Road Chester CH1 3AE to No 1 Old Hall Street Liverpool Merseyside L3 9HF on 10 October 2016 | |
07 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | CH03 | Secretary's details changed for Mrs Marian Ward on 18 August 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Andrew Michael Ward on 18 August 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Marian Ward as a director on 17 August 2016 | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from Suite C, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR to 45 City Road Chester CH1 3AE on 30 January 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
11 Nov 2014 | AD01 | Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR to Suite C, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 11 November 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders |