- Company Overview for NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED (06112614)
- Filing history for NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED (06112614)
- People for NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED (06112614)
- Insolvency for NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED (06112614)
- More for NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED (06112614)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2015 | |
14 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
07 Jan 2015 | 4.70 | Declaration of solvency | |
07 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AD01 | Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Philip Duncan Edwards as a director on 5 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Malcolm Charles Cooper as a director on 1 December 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
11 Jul 2014 | CH01 | Director's details changed for Philip Duncan Edwards on 1 July 2014 | |
13 Dec 2013 | TM02 | Termination of appointment of David Charles Forward as a secretary | |
05 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Sep 2013 | AP01 | Appointment of Emmanuel David Fraser as a director | |
14 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
28 Nov 2012 | AP01 | Appointment of Mr Malcolm Charles Cooper as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Nicola Dark as a director | |
26 Nov 2012 | AP01 | Appointment of Mohammed Ajaz as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Colin Shoesmith as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
23 Mar 2011 | CH01 | Director's details changed for Nicola Kate Dark on 1 March 2011 |