- Company Overview for WALLINGTON HOUSE LIMITED (07015605)
- Filing history for WALLINGTON HOUSE LIMITED (07015605)
- People for WALLINGTON HOUSE LIMITED (07015605)
- Charges for WALLINGTON HOUSE LIMITED (07015605)
- Insolvency for WALLINGTON HOUSE LIMITED (07015605)
- More for WALLINGTON HOUSE LIMITED (07015605)
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) |
---|---|---|---|
20 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2015 | |
29 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | AD01 | Registered office address changed from 76 Holloway Head Birmingham West Midlands B1 1NG to C/O Pattinsons Insolvency Ltd 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB on 3 October 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
25 Aug 2011 | AP01 | Appointment of Kevin Paul Roberts as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Simon Rex as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Douglas Skeggs as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Simon John Rex as a director | |
10 Jan 2011 | AP01 | Appointment of Douglas Frederick Skeggs as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Dec 2010 | TM01 | Termination of appointment of Kevin Roberts as a director | |
20 Dec 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
27 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |