- Company Overview for WB WOHNUNGSBAU- UND -SANIERUNGSGESELLSCHAFT LIMITED (05661328)
- Filing history for WB WOHNUNGSBAU- UND -SANIERUNGSGESELLSCHAFT LIMITED (05661328)
- People for WB WOHNUNGSBAU- UND -SANIERUNGSGESELLSCHAFT LIMITED (05661328)
- More for WB WOHNUNGSBAU- UND -SANIERUNGSGESELLSCHAFT LIMITED (05661328)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2012 | AR01 |
Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2012-01-20
|
|
20 Jan 2012 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
11 Jan 2011 | CH04 | Secretary's details changed for Oxden Limited on 22 December 2010 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
13 Jan 2010 | CH04 | Secretary's details changed for Oxden Limited on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr. Ekkehard Krause on 13 January 2010 | |
24 Jun 2009 | 288c | Director's Change of Particulars / ekkehard krause / 23/06/2009 / Title was: , now: mr.; HouseName/Number was: , now: 7; Street was: koernebachstr. 61, now: brandenburgstrasse; Area was: 44143, now: ; Post Code was: , now: 44139 | |
06 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
03 Apr 2009 | AA | Accounts made up to 31 December 2007 | |
11 Feb 2009 | 363a | Return made up to 22/12/08; full list of members | |
11 Feb 2009 | AA | Accounts made up to 31 December 2006 | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from 69 great hampton street birmingham B18 6EW | |
01 Jul 2008 | 288a | Secretary appointed oxden LIMITED | |
01 Jul 2008 | 288b | Appointment Terminated Secretary go ahead service LTD | |
18 Jan 2008 | 363a | Return made up to 22/12/07; full list of members | |
22 Dec 2006 | 363a | Return made up to 22/12/06; full list of members | |
22 Dec 2005 | NEWINC | Incorporation |