- Company Overview for WENDOVER MANAGEMENT SERVICES LIMITED (06907182)
- Filing history for WENDOVER MANAGEMENT SERVICES LIMITED (06907182)
- People for WENDOVER MANAGEMENT SERVICES LIMITED (06907182)
- More for WENDOVER MANAGEMENT SERVICES LIMITED (06907182)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 May 2018 | AD02 | Register inspection address has been changed from C/O Chase Green Developments Ltd 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG | |
29 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Lawrence Peter Marsh as a director on 1 February 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
14 May 2014 | TM01 | Termination of appointment of Martin Jewell as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
13 Jun 2013 | AP03 | Appointment of Mr Philip Anthony Burroughs as a secretary | |
13 Jun 2013 | AP01 | Appointment of Mr Philip Anthony Burroughs as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Lawrence Peter Marsh as a director | |
13 Jun 2013 | TM02 | Termination of appointment of Anthony Carey as a secretary | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders |