Advanced company searchLink opens in new window

WICK CARE PROPERTIES LIMITED

Company number 07428531

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)
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
  • GBP 1
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
  • GBP 1
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