- Company Overview for WOLVERTON DEVELOPMENTS LIMITED (06682568)
- Filing history for WOLVERTON DEVELOPMENTS LIMITED (06682568)
- People for WOLVERTON DEVELOPMENTS LIMITED (06682568)
- Insolvency for WOLVERTON DEVELOPMENTS LIMITED (06682568)
- More for WOLVERTON DEVELOPMENTS LIMITED (06682568)
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) |
---|---|---|---|
03 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2014 | |
30 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | 4.70 | Declaration of solvency | |
16 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
03 Sep 2013 | AD01 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 3 September 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | TM02 | Termination of appointment of Michael Finlay Slater as a secretary on 18 July 2012 | |
18 Jan 2012 | AD01 | Registered office address changed from C/O C/O Nockolds Llp 6 Market Square Bishop's Stortford Hertfordshire CM23 3UZ United Kingdom on 18 January 2012 | |
02 Dec 2011 | AD01 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 2 December 2011 | |
08 Nov 2011 | AP01 | Appointment of Mrs Diana Smillie as a director on 1 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed | |
07 Nov 2011 | TM01 | Termination of appointment of David Lee Robins as a director on 1 November 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Sep 2010 | TM01 | Termination of appointment of Leslie Beech as a director | |
13 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jul 2010 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 15 July 2010 | |
12 May 2010 | CH03 | Secretary's details changed for Michael Finlay Slater on 8 March 2010 | |
12 May 2010 | CH03 | Secretary's details changed for Michael Finlay Slater on 8 March 2010 |