- Company Overview for WICK CARE PROPERTIES LIMITED (07428531)
- Filing history for WICK CARE PROPERTIES LIMITED (07428531)
- People for WICK CARE PROPERTIES LIMITED (07428531)
- Charges for WICK CARE PROPERTIES LIMITED (07428531)
- More for WICK CARE PROPERTIES LIMITED (07428531)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2018 | DS01 | Application to strike the company off the register | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | AD01 | Registered office address changed from 5 Welbeck Street Welbeck Street London W1G 9YQ England to 55 Wells Street London W1T 3PT on 31 May 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England to 5 Welbeck Street Welbeck Street London W1G 9YQ on 5 April 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
19 Dec 2017 | PSC02 | Notification of Synova Capital General Partner 3 Limited as a person with significant control on 6 April 2016 | |
14 Nov 2017 | TM01 | Termination of appointment of Philip John Arden as a director on 30 October 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Heather Ball as a secretary on 6 October 2017 | |
17 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
17 Nov 2016 | AD02 | Register inspection address has been changed from C/O Clearwater Care Riverside House Southend Road Woodford Green Essex IG8 8HQ United Kingdom to Jonen Building High Road Thornwood Epping CM16 6LP | |
16 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
26 Feb 2016 | AD01 | Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 26 February 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
04 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Philip John Arden as a director on 1 January 2015 | |
08 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Alexander Charles Spencer Bowden on 11 May 2014 | |
07 May 2014 | MR01 | Registration of charge 074285310003 | |
07 May 2014 | MR01 | Registration of charge 074285310004 | |
07 May 2014 | MR01 | Registration of charge 074285310005 | |
17 Feb 2014 | AP01 | Appointment of Mr Daniel Benjamin Parker as a director |