- Company Overview for WEMBLEY PARK ESTATES LIMITED (06820991)
- Filing history for WEMBLEY PARK ESTATES LIMITED (06820991)
- People for WEMBLEY PARK ESTATES LIMITED (06820991)
- Insolvency for WEMBLEY PARK ESTATES LIMITED (06820991)
- More for WEMBLEY PARK ESTATES LIMITED (06820991)
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) |
---|---|---|---|
22 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 | |
24 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Dec 2014 | AD01 | Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 December 2014 | |
04 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | TM01 | Termination of appointment of Jigna Patel as a director on 15 October 2014 | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 May 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Jun 2010 | AP03 | Appointment of Sanjay Dinesh Shah as a secretary | |
28 May 2010 | TM02 | Termination of appointment of Bhadrakumari Patel as a secretary | |
28 May 2010 | AP01 | Appointment of Sanjay Dinesh Shah as a director | |
07 May 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
17 Feb 2009 | NEWINC | Incorporation |