- Company Overview for WILFORD LANE DEVELOPMENTS LTD (11668493)
- Filing history for WILFORD LANE DEVELOPMENTS LTD (11668493)
- People for WILFORD LANE DEVELOPMENTS LTD (11668493)
- Charges for WILFORD LANE DEVELOPMENTS LTD (11668493)
- More for WILFORD LANE DEVELOPMENTS LTD (11668493)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
19 Jun 2023 | AA | Full accounts made up to 30 November 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
02 Mar 2023 | TM01 | Termination of appointment of Frank Gerard Gillespie as a director on 27 February 2023 | |
04 Aug 2022 | AD01 | Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to C/O Arnold Hill & Co Llp 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
08 Feb 2022 | AA | Full accounts made up to 30 November 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Frank Gerard Gillespie as a director on 13 May 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr David Kendal Scott Bushe as a director on 13 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
27 May 2021 | AD01 | Registered office address changed from 5 Windmill Street London W1T 2JA England to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 27 May 2021 | |
14 May 2021 | PSC05 | Change of details for Salhia Real Estate Co. Ksc as a person with significant control on 12 May 2021 | |
14 May 2021 | PSC07 | Cessation of Simons Developments Limited as a person with significant control on 12 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Philip David Hodgkinson as a director on 12 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Frank Gerard Gillespie as a director on 12 May 2021 | |
08 Mar 2021 | AA | Full accounts made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
30 Jul 2020 | PSC05 | Change of details for Simons Developments Limited as a person with significant control on 24 December 2019 | |
13 Feb 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from 5 5 Windmill Street London W1T 2JA England to 5 Windmill Street London W1T 2JA on 5 February 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Simons Developments Limited 991 Doddington Road Lincoln England LN6 3AA England to 5 5 Windmill Street London W1T 2JA on 15 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
16 Aug 2019 | AP01 | Appointment of Mr Frank Gerard Gillespie as a director on 15 August 2019 |