Advanced company searchLink opens in new window

WOLVERTON DEVELOPMENTS LIMITED

Company number 06682568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 1,213,070
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