- Company Overview for WRENBRIDGE (PAPWORTH 2) LIMITED (05877793)
- Filing history for WRENBRIDGE (PAPWORTH 2) LIMITED (05877793)
- People for WRENBRIDGE (PAPWORTH 2) LIMITED (05877793)
- Charges for WRENBRIDGE (PAPWORTH 2) LIMITED (05877793)
- More for WRENBRIDGE (PAPWORTH 2) LIMITED (05877793)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2012 | DS01 | Application to strike the company off the register | |
12 Sep 2012 | TM01 | Termination of appointment of Nigel Bruce Ashfield as a director on 11 September 2012 | |
12 Sep 2012 | TM01 | Termination of appointment of Special Opportunities Management Limited as a director on 11 September 2012 | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Aug 2012 | AR01 |
Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
02 Apr 2012 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 | |
01 Apr 2011 | CH03 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
07 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
01 Dec 2009 | TM01 | Termination of appointment of Martin Towns as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Christopher James Taylor as a director | |
11 Nov 2009 | CH03 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 |