Advanced company searchLink opens in new window

WEITBLICK IMMOBILIENVERWALTUNG LIMITED

Company number 07107283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2021 RP05 Registered office address changed to PO Box 4385, 07107283: Companies House Default Address, Cardiff, CF14 8LH on 23 April 2021
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
28 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
15 May 2018 AA Micro company accounts made up to 31 December 2017
01 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
01 Sep 2017 PSC07 Cessation of Michael Wiedmann as a person with significant control on 17 December 2016
01 Sep 2017 PSC01 Notification of Thomas Schlotter as a person with significant control on 17 December 2016
08 Aug 2017 AA Micro company accounts made up to 31 December 2016
30 Dec 2016 AP01 Appointment of Mr Thomas Schlotter as a director on 17 December 2016
30 Dec 2016 TM01 Termination of appointment of Michael Wiedmann as a director on 17 December 2016
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2016 AA Micro company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
13 Jun 2016 AD03 Register(s) moved to registered inspection location 19 Tower Street High Wycombe Bucks HP13 5AX
29 Oct 2015 AA Micro company accounts made up to 31 December 2014
14 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • EUR 38,500
  • GBP 1,000
14 Oct 2015 CH04 Secretary's details changed for Business Service Enterprise Ltd. on 1 January 2015
15 Oct 2014 CH01 Director's details changed for Mr Michael Wiedmann on 1 July 2014