- Company Overview for WHINMOOR DEVELOPMENTS LIMITED (06723736)
- Filing history for WHINMOOR DEVELOPMENTS LIMITED (06723736)
- People for WHINMOOR DEVELOPMENTS LIMITED (06723736)
- Charges for WHINMOOR DEVELOPMENTS LIMITED (06723736)
- Insolvency for WHINMOOR DEVELOPMENTS LIMITED (06723736)
- More for WHINMOOR DEVELOPMENTS LIMITED (06723736)
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 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2012 | TM01 | Termination of appointment of David Jones as a director | |
01 Mar 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
24 Nov 2011 | LQ01 | Notice of appointment of receiver or manager | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Apr 2011 | AR01 |
Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
20 Jan 2011 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
16 Dec 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 16 December 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jun 2010 | MG01 |
Particulars of a mortgage or charge / charge no: 3
|
|
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 May 2010 | TM01 | Termination of appointment of Marc Bridge Wilkinson as a director | |
16 Jan 2010 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
10 Nov 2009 | AD01 | Registered office address changed from 12 York Place Leeds LS1 2DS on 10 November 2009 | |
14 Oct 2008 | NEWINC | Incorporation |