- Company Overview for W&W PROPERTY SERVICES LTD (08591339)
- Filing history for W&W PROPERTY SERVICES LTD (08591339)
- People for W&W PROPERTY SERVICES LTD (08591339)
- More for W&W PROPERTY SERVICES LTD (08591339)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2019 | TM02 | Termination of appointment of Stephen Francis Woolridge as a secretary on 18 July 2018 | |
20 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
30 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 October 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
28 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Daniel James Woolridge on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr James Robert Wilcox on 22 February 2017 | |
22 Feb 2017 | CH03 | Secretary's details changed for Mr Stephen Francis Woolridge on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 6 Astlethorpe Two Mile Ash Milton Keynes MK8 8EN to 9 Vermont Place Tongwell Milton Keynes MK15 8JA on 22 February 2017 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Daniel James Woolridge on 19 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Mar 2015 | AD01 | Registered office address changed from 47 Caxton Court Wybush Milton Keynes MK8 8DD to 6 Astlethorpe Two Mile Ash Milton Keynes MK8 8EN on 22 March 2015 | |
28 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
23 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|
|
24 Sep 2013 | AP01 | Appointment of Mr James Robert Wilcox as a director | |
24 Sep 2013 | AP01 | Appointment of Mr Daniel James Woolridge as a director | |
24 Sep 2013 | AP03 | Appointment of Mr Stephen Francis Woolridge as a secretary |