- Company Overview for WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED (07341653)
- Filing history for WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED (07341653)
- People for WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED (07341653)
- More for WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED (07341653)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
02 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
02 Oct 2015 | AD01 | Registered office address changed from Nunns Orchard Whiteparish Salisbury Wiltshire SP5 2RJ to Abbotstone House Whiteparish Salisbury SP5 2SH on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Brian Alan Cosstick as a director on 30 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Hugh Carl Burnard as a director on 30 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Alexander Knyvett Romer Lee as a director on 30 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of John Edward Beck as a director on 30 September 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Andrew John Windle Lax as a director on 30 September 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Alexander Knyvett Romer-Lee as a secretary on 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |