- Company Overview for WIRRAL PROPERTY INVESTMENTS LIMITED (05098445)
- Filing history for WIRRAL PROPERTY INVESTMENTS LIMITED (05098445)
- People for WIRRAL PROPERTY INVESTMENTS LIMITED (05098445)
- Charges for WIRRAL PROPERTY INVESTMENTS LIMITED (05098445)
- More for WIRRAL PROPERTY INVESTMENTS LIMITED (05098445)
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 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB United Kingdom on 29 October 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
08 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Sep 2012 | AA01 | Current accounting period extended from 30 April 2012 to 31 October 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Sep 2011 | CH01 | Director's details changed for John Mckechnie on 23 June 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mr Stephen Hugh Roberts on 23 June 2011 | |
06 Sep 2011 | CH03 | Secretary's details changed for Mr Stephen Hugh Roberts on 23 June 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mr Karl Joseph Mckinney on 23 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for John Mckechnie on 3 April 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from Hilbre House, 30 Village Road West Kirby Wirral Merseyside CH48 3JW on 9 December 2009 | |
07 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
19 Mar 2009 | 363a | Return made up to 08/04/08; full list of members; amend | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Apr 2008 | 363a | Return made up to 08/04/08; full list of members | |
26 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |