- Company Overview for WITHINGTON ROAD PROPERTY MANAGEMENT LIMITED (08335585)
- Filing history for WITHINGTON ROAD PROPERTY MANAGEMENT LIMITED (08335585)
- People for WITHINGTON ROAD PROPERTY MANAGEMENT LIMITED (08335585)
- More for WITHINGTON ROAD PROPERTY MANAGEMENT LIMITED (08335585)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | TM02 | Termination of appointment of Oakland Residential Management Ltd as a secretary on 30 September 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Aug 2019 | TM01 | Termination of appointment of Anna Golden Miller as a director on 9 August 2019 | |
20 Dec 2018 | TM01 | Termination of appointment of Sarah Louise Cattell as a director on 20 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jul 2016 | TM01 | Termination of appointment of Gina Maria Cavan as a director on 9 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
01 Sep 2015 | TM01 | Termination of appointment of Alson Laura Leigh as a director on 1 September 2015 | |
28 Jul 2015 | AP01 | Appointment of Anna Golden Miller as a director on 17 June 2015 | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jul 2014 | AP01 | Appointment of Neil Andrew Carruthers as a director on 23 June 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | AD01 | Registered office address changed from C/O Lea and Company Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England on 15 January 2014 |