Advanced company searchLink opens in new window

WORCESTER PROPERTY INVESTMENTS LIMITED

Company number 05055580

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
28 Feb 2011 CH01 Director's details changed for Ivan Willcox on 1 March 2010
28 Feb 2011 CH03 Secretary's details changed for Mr Anthony Ivan Willcock on 1 March 2010
01 Jun 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Ivan Willcox on 2 October 2009
01 Jun 2010 CH01 Director's details changed for Mr Ronald Austin Shuck on 2 October 2009
01 Jun 2010 TM01 Termination of appointment of Richard Thomas as a director
28 May 2010 CH01 Director's details changed for Ivan Wilcox on 2 October 2009
28 May 2010 TM01 Termination of appointment of Richard Thomas as a director
28 May 2010 CH01 Director's details changed for Mr Ronald Austin Shuck on 2 October 2009
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Mar 2009 363a Return made up to 25/02/09; full list of members
20 Mar 2009 288c Director's Change of Particulars / ronald shuck / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: lansdowne house; Street was: lansdowne house, now: 29 lyttleton road; Area was: 29 lyttleton road, now:
18 Feb 2009 288a Director appointed richard david thomas
14 Nov 2008 363a Return made up to 25/02/08; full list of members
09 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
11 Jul 2007 CERTNM Company name changed medical & general partnerships l imited\certificate issued on 11/07/07
04 Jul 2007 AA Total exemption small company accounts made up to 31 July 2006
21 May 2007 288b Secretary resigned
21 May 2007 288b Director resigned
21 May 2007 288a New secretary appointed
21 May 2007 363s Return made up to 25/02/07; full list of members