- Company Overview for WEY VALLEY HOMES LIMITED (09037638)
- Filing history for WEY VALLEY HOMES LIMITED (09037638)
- People for WEY VALLEY HOMES LIMITED (09037638)
- Charges for WEY VALLEY HOMES LIMITED (09037638)
- Insolvency for WEY VALLEY HOMES LIMITED (09037638)
- More for WEY VALLEY HOMES LIMITED (09037638)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2017 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Apr 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 July 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 92 London Street Reading RG1 4SJ on 18 April 2016 | |
12 Apr 2016 | 4.70 | Declaration of solvency | |
12 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | MR04 | Satisfaction of charge 090376380001 in full | |
14 Mar 2016 | MR04 | Satisfaction of charge 090376380002 in full | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 Nov 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 January 2015 | |
11 Oct 2014 | MR01 | Registration of charge 090376380002, created on 10 October 2014 | |
05 Aug 2014 | MR01 | Registration of charge 090376380001, created on 30 July 2014 | |
13 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-13
|