- Company Overview for WALLDITH PROPERTIES TRADING LIMITED (11343045)
- Filing history for WALLDITH PROPERTIES TRADING LIMITED (11343045)
- People for WALLDITH PROPERTIES TRADING LIMITED (11343045)
- Insolvency for WALLDITH PROPERTIES TRADING LIMITED (11343045)
- More for WALLDITH PROPERTIES TRADING LIMITED (11343045)
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) |
---|---|---|---|
03 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2023 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
06 May 2022 | 600 | Appointment of a voluntary liquidator | |
06 May 2022 | LIQ01 | Declaration of solvency | |
05 May 2022 | LIQ MISC RES | Resolution INSOLVENCY:Appointment of liquidator. | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to Suite a 82 James Carter Road Mildenhall Sufflk IP28 7DE on 4 May 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
30 Apr 2021 | TM01 | Termination of appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
11 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
12 Oct 2020 | TM02 | Termination of appointment of Corporate Trading Companies Secretaries Limited as a secretary on 12 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Mrs Mrs Agnes Edith Wallace as a director on 12 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Edward William Mole as a director on 12 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Mr William John Wallace as a director on 12 October 2020 | |
14 Sep 2020 | DS02 | Withdraw the company strike off application | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2020 | DS01 | Application to strike the company off the register | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Jul 2020 | TM01 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Gareth Miller as a director on 1 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates |