WIGHTS PROPERTY SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Liquidators' statement of receipts and payments to 2024-10-16 |
24/10/2324 October 2023 | Statement of affairs |
24/10/2324 October 2023 | Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to C/O Seneca Ip Limited, Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 2023-10-24 |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Appointment of a voluntary liquidator |
24/10/2324 October 2023 | Resolutions |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-09 with updates |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
06/05/226 May 2022 | Confirmation statement made on 2022-04-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
06/06/176 June 2017 | APPOINTMENT TERMINATED, DIRECTOR FIONA KNIGHTS |
06/06/176 June 2017 | DIRECTOR APPOINTED MR GLEN WHITE |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 7 HULL CLOSE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6XG |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1622 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/08/1629 August 2016 | PREVSHO FROM 30/11/2015 TO 31/10/2015 |
09/06/169 June 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
09/02/169 February 2016 | DISS40 (DISS40(SOAD)) |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 November 2014 |
01/12/151 December 2015 | APPOINTMENT TERMINATED, SECRETARY LISTON KNIGHTS |
01/12/151 December 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/06/153 June 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/06/142 June 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 November 2012 |
30/01/1430 January 2014 | CURRSHO FROM 30/04/2013 TO 30/11/2012 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/08/1331 August 2013 | DISS40 (DISS40(SOAD)) |
30/08/1330 August 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
06/08/136 August 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
06/07/126 July 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/08/1130 August 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/07/1123 July 2011 | DISS40 (DISS40(SOAD)) |
19/04/1119 April 2011 | FIRST GAZETTE |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISTON KNIGHTS / 01/12/2009 |
24/06/1024 June 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA KNIGHTS / 01/12/2009 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 7 HULL CLOSE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6XG |
09/04/099 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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