Advanced company searchLink opens in new window

WICK CARE PROPERTIES (DUMBRECK) LIMITED

Company number 08782241

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)
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
  • GBP 1
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
  • ANNOTATION Clarification Second filing AP01 for Philip John Arden.
25 Mar 2015 AP01 Appointment of Mr Philip John Arden as a director on 1 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015.
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
  • GBP 1
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
  • GBP 1