- Company Overview for WITNEY DEVELOPMENTS LTD (09224004)
- Filing history for WITNEY DEVELOPMENTS LTD (09224004)
- People for WITNEY DEVELOPMENTS LTD (09224004)
- Insolvency for WITNEY DEVELOPMENTS LTD (09224004)
- More for WITNEY DEVELOPMENTS LTD (09224004)
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) |
---|---|---|---|
23 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2016 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to 29 Park Square West Leeds LS1 2PQ on 9 December 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to Queen Anne House Bridge Road Bagshot Surrey GU19 5AT on 9 November 2016 | |
02 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
10 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
20 Feb 2015 | AP01 | Appointment of Mrs Hilde Anne Bartlett as a director on 10 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Christopher Sebire as a director on 10 December 2014 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|