- Company Overview for WENTWORTH HOMES (ESHER) LIMITED (07993383)
- Filing history for WENTWORTH HOMES (ESHER) LIMITED (07993383)
- People for WENTWORTH HOMES (ESHER) LIMITED (07993383)
- Charges for WENTWORTH HOMES (ESHER) LIMITED (07993383)
- Insolvency for WENTWORTH HOMES (ESHER) LIMITED (07993383)
- More for WENTWORTH HOMES (ESHER) LIMITED (07993383)
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 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Feb 2014 | AD01 | Registered office address changed from 23 the Causeway Staines Middlesex TW18 3AQ United Kingdom on 14 February 2014 | |
13 Feb 2014 | 4.70 | Declaration of solvency | |
13 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 |
Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
01 Nov 2012 | AP01 | Appointment of Mrs Suzanne Carter as a director on 16 March 2012 | |
01 Nov 2012 | AP01 | Appointment of Mrs Beverley Brebner as a director on 16 March 2012 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | NEWINC |
Incorporation
|