- Company Overview for WW9 REALISATIONS LIMITED (05629769)
- Filing history for WW9 REALISATIONS LIMITED (05629769)
- People for WW9 REALISATIONS LIMITED (05629769)
- Charges for WW9 REALISATIONS LIMITED (05629769)
- Insolvency for WW9 REALISATIONS LIMITED (05629769)
- More for WW9 REALISATIONS LIMITED (05629769)
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) |
---|---|---|---|
16 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2012 | 2.35B | Notice of move from Administration to Dissolution on 13 August 2012 | |
06 Aug 2012 | 2.24B | Administrator's progress report to 5 July 2012 | |
23 Jan 2012 | 2.31B | Notice of extension of period of Administration | |
23 Jan 2012 | 2.24B | Administrator's progress report to 5 January 2012 | |
23 Jan 2012 | 2.31B | Notice of extension of period of Administration | |
20 Sep 2011 | 2.24B | Administrator's progress report to 17 August 2011 | |
24 Jun 2011 | CERTNM |
Company name changed westwoodnine LIMITED\certificate issued on 24/06/11
|
|
24 Jun 2011 | CONNOT | Change of name notice | |
10 May 2011 | F2.18 | Notice of deemed approval of proposals | |
20 Apr 2011 | 2.16B | Statement of affairs with form 2.14B | |
19 Apr 2011 | 2.17B | Statement of administrator's proposal | |
28 Feb 2011 | AD01 | Registered office address changed from 17 Britannia Building 12 Ebenezer Street London N1 7RP on 28 February 2011 | |
24 Feb 2011 | 2.12B | Appointment of an administrator | |
23 Nov 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mr Gary Vernon Malkin on 20 November 2009 | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jan 2009 | 363a | Return made up to 20/11/08; full list of members | |
06 Jan 2009 | 288c | Director's Change of Particulars / gary malkin / 04/07/2007 / HouseName/Number was: , now: bramblings; Street was: 28, now: sway road; Area was: new forest drive, now: ; Post Code was: SO42 7QT, now: SO42 7RX | |
06 Jan 2009 | 288c | Secretary's Change of Particulars / lucy malkin / 04/07/2007 / HouseName/Number was: , now: bramblings; Street was: 28, now: sway road; Area was: new forest drive, now: ; Post Code was: SO42 7QT, now: SO42 7RX | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Feb 2008 | 363a | Return made up to 20/11/07; full list of members | |
11 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |