- Company Overview for WILLINGHAM PROPERTIES LIMITED (09573014)
- Filing history for WILLINGHAM PROPERTIES LIMITED (09573014)
- People for WILLINGHAM PROPERTIES LIMITED (09573014)
- More for WILLINGHAM PROPERTIES LIMITED (09573014)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
30 Aug 2019 | TM01 | Termination of appointment of Andrew Greed as a director on 24 July 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Samantha Jane Van Beem as a director on 24 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
07 Jul 2015 | AD01 | Registered office address changed from 1 Singer Way Kempston Beds MK42 7AW United Kingdom to 29/30 Fitzroy Square London W1T 6LQ on 7 July 2015 | |
21 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
21 May 2015 | AP01 | Appointment of Samantha Jane Van Beem as a director on 5 May 2015 | |
21 May 2015 | AP01 | Appointment of Andrew Greed as a director on 5 May 2015 | |
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|