- Company Overview for WILMINGTON NEW HOMES 1 LIMITED (08925163)
- Filing history for WILMINGTON NEW HOMES 1 LIMITED (08925163)
- People for WILMINGTON NEW HOMES 1 LIMITED (08925163)
- Charges for WILMINGTON NEW HOMES 1 LIMITED (08925163)
- More for WILMINGTON NEW HOMES 1 LIMITED (08925163)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | DS01 | Application to strike the company off the register | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
12 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
04 Jun 2015 | MR01 | Registration of charge 089251630003, created on 21 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Suite 1 Staple House Eleanor's Cross Dunstable Bedfordshire LU6 1SU on 5 May 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Richard Eugene Hutchinson as a director on 31 March 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Peter Edward Sansom as a director on 31 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from C/O C/O Stable Block Shrewsbury Road Craven Arms Shropshire SY7 9PX to 30 New Road Brighton East Sussex BN1 1BN on 20 April 2015 | |
24 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | TM01 | Termination of appointment of Livingstone Homes Ltd as a director on 24 July 2014 | |
29 May 2014 | AP02 | Appointment of Livingstone Homes Ltd as a director | |
09 May 2014 | MR01 | Registration of charge 089251630001 | |
09 May 2014 | MR01 | Registration of charge 089251630002 | |
06 Mar 2014 | NEWINC |
Incorporation
|