- Company Overview for WICK CARE PROPERTIES (DUMBRECK) LIMITED (08782241)
- Filing history for WICK CARE PROPERTIES (DUMBRECK) LIMITED (08782241)
- People for WICK CARE PROPERTIES (DUMBRECK) LIMITED (08782241)
- Charges for WICK CARE PROPERTIES (DUMBRECK) LIMITED (08782241)
- More for WICK CARE PROPERTIES (DUMBRECK) LIMITED (08782241)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
16 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 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 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 | |
27 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
04 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Apr 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Mar 2015 | AP01 |
Appointment of Mr Philip John Arden as a director on 1 January 2015
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
27 Nov 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 | |
07 May 2014 | MR01 | Registration of charge 087822410001 | |
07 May 2014 | MR01 | Registration of charge 087822410002 | |
12 Mar 2014 | AP01 | Appointment of Mr Daniel Benjamin Parker as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Jonathan Burr as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Alexander Bowden as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Jonathan Burr as a director | |
20 Nov 2013 | AD01 | Registered office address changed from Riverside House Southend Road Woodfrod Green Essex IG8 8HQ England on 20 November 2013 | |
20 Nov 2013 | AP01 | Appointment of Alexander Charles Spencer Bowden as a director | |
20 Nov 2013 | AP01 | Appointment of Jonathan David Charles Burr as a director | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|