- Company Overview for WILSON & WELLS PROPERTY LIMITED (05680331)
- Filing history for WILSON & WELLS PROPERTY LIMITED (05680331)
- People for WILSON & WELLS PROPERTY LIMITED (05680331)
- Charges for WILSON & WELLS PROPERTY LIMITED (05680331)
- More for WILSON & WELLS PROPERTY LIMITED (05680331)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2015 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Mar 2015 | CH01 | Director's details changed for Richard Paul Wilson on 10 March 2015 | |
29 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2014 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
03 Jun 2011 | TM02 | Termination of appointment of Richard Wilson as a secretary | |
03 Jun 2011 | CH01 | Director's details changed for Richard Paul Wilson on 18 January 2011 | |
28 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2011 | AD01 | Registered office address changed from 361 Rayleigh Road Leigh on Sea Essex SS9 5PS on 11 May 2011 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | TM01 | Termination of appointment of Clive Wells as a director | |
26 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders |