HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Liquidators' statement of receipts and payments to 2025-02-14 |
24/02/2424 February 2024 | Resolutions |
24/02/2424 February 2024 | Statement of affairs |
24/02/2424 February 2024 | Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-02-24 |
24/02/2424 February 2024 | Appointment of a voluntary liquidator |
24/02/2424 February 2024 | Resolutions |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | Withdraw the company strike off application |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | Application to strike the company off the register |
11/09/2311 September 2023 | Termination of appointment of Nishith Malde as a director on 2023-09-04 |
10/08/2310 August 2023 | Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04 |
28/07/2328 July 2023 | Appointment of Mr Jolyon Leonard Harrison as a director on 2023-07-24 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with updates |
27/06/2327 June 2023 | Cessation of Inland Homes Developments Limited as a person with significant control on 2023-03-30 |
27/06/2327 June 2023 | Notification of Inland Corporate Limited as a person with significant control on 2023-03-30 |
10/02/2310 February 2023 | Termination of appointment of Sally Kenward as a secretary on 2023-02-10 |
17/01/2317 January 2023 | Termination of appointment of Donagh O'sullivan as a director on 2023-01-16 |
13/12/2213 December 2022 | Appointment of Mr Donagh O'sullivan as a director on 2022-12-06 |
06/12/226 December 2022 | Satisfaction of charge 099134680002 in full |
06/12/226 December 2022 | Satisfaction of charge 099134680003 in full |
28/10/2228 October 2022 | Appointment of Mr Desmond Richard Wicks as a director on 2022-10-14 |
05/10/225 October 2022 | Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30 |
29/09/2229 September 2022 | Appointment of Mrs Sally Kenward as a secretary on 2022-09-26 |
27/09/2227 September 2022 | Termination of appointment of Nishith Malde as a secretary on 2022-09-26 |
10/08/2110 August 2021 | Cessation of Inland Homes 2013 Limited as a person with significant control on 2021-08-06 |
10/08/2110 August 2021 | Notification of Inland Homes Developments Limited as a person with significant control on 2021-08-06 |
04/08/214 August 2021 | Satisfaction of charge 099134680001 in full |
09/07/219 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
13/06/1913 June 2019 | CURREXT FROM 30/06/2019 TO 30/09/2019 |
06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DESMOND WICKS |
06/06/196 June 2019 | DIRECTOR APPOINTED MRS STEPHEN DESMOND WICKS |
06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS |
31/05/1931 May 2019 | DIRECTOR APPOINTED MR DESMOND RICHARD WICKS |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O INLAND HOMES DECIMAL PLACE CHILTERN AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5FG ENGLAND |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR AMIT LAKHANI |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099134680003 |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099134680002 |
06/03/196 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
05/03/195 March 2019 | DIRECTOR APPOINTED MR AMIT LAKHANI |
05/03/195 March 2019 | SECRETARY APPOINTED MRS KATHRYN WORTH |
25/02/1925 February 2019 | CESSATION OF PROJECT HELIX HOLDCO LIMITED AS A PSC |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INLAND HOMES 2013 LIMITED |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
15/10/1815 October 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT |
04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099134680001 |
04/01/184 January 2018 | APPOINTMENT TERMINATED, SECRETARY MELANIE HYLAND |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
02/08/172 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
25/07/1725 July 2017 | DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS |
07/07/177 July 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMPSON |
07/07/177 July 2017 | DIRECTOR APPOINTED MR GARY SKINNER |
07/07/177 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRYSOSTOMOU |
12/05/1712 May 2017 | AUDITOR'S RESIGNATION |
12/05/1712 May 2017 | AUDITOR'S RESIGNATION |
13/04/1713 April 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
11/12/1511 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company