- Company Overview for WHITCHURCH PROPERTY CENTRE LIMITED (06938126)
- Filing history for WHITCHURCH PROPERTY CENTRE LIMITED (06938126)
- People for WHITCHURCH PROPERTY CENTRE LIMITED (06938126)
- More for WHITCHURCH PROPERTY CENTRE LIMITED (06938126)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2012 | DS01 | Application to strike the company off the register | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
|
|
21 Jun 2012 | AD01 | Registered office address changed from 42 Parkway Midsomer Norton Radstock BA3 2HE England on 21 June 2012 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for James George Scurfield on 10 June 2010 | |
22 Jul 2010 | AD01 | Registered office address changed from 1 Newtown Chapel Park Road Bristol Somerset BS39 7NG United Kingdom on 22 July 2010 | |
15 Dec 2009 | TM01 | Termination of appointment of Shaun Miles as a director | |
11 Sep 2009 | 288a | Director appointed james george scurfield | |
29 Jul 2009 | 88(2) | Ad 01/07/09 gbp si 99@1=99 gbp ic 1/100 | |
18 Jun 2009 | NEWINC | Incorporation |