Advanced company searchLink opens in new window

WICHFORD LLANDARCY PARK NO.2 LIMITED

Company number 04970776

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)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2010 DS01 Application to strike the company off the register
28 Jan 2010 AP03 Appointment of Mrs Lisa Jefferson Hibberd as a secretary
28 Jan 2010 TM02 Termination of appointment of Peter Gingell as a secretary
08 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
08 Jan 2010 CH01 Director's details changed for Stephen James Oakenfull on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Peter William Gingell on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Philip David Cooper on 8 January 2010
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Sep 2009 288a Director and secretary appointed peter william gingell
20 Sep 2009 288b Appointment Terminated Director richard britten-long
20 Sep 2009 288b Appointment Terminated Secretary j o hambro capital management LIMITED
20 Sep 2009 288a Director appointed stephen james oakenfull
20 Sep 2009 287 Registered office changed on 20/09/2009 from ground floor, ryder court 14 ryder street london SW1Y 6QB
20 Sep 2009 288b Appointment Terminated Director graham warner
01 Aug 2009 AA Accounts made up to 30 September 2008
26 Jan 2009 363a Return made up to 20/11/08; no change of members
26 Jan 2009 288c Director's Change of Particulars / graham warner / 21/02/2006 / HouseName/Number was: , now: 2; Street was: 53 milton road, now: st. Pauls close; Post Code was: AL5 5LX, now: AL5 5UH
22 Jul 2008 AA Accounts made up to 30 September 2007
09 Jan 2008 363s Return made up to 20/11/07; full list of members
10 Jul 2007 AA Accounts made up to 30 September 2006