WOLDTARE PROPERTIES LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1216 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2012

View Document

16/05/1216 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011

View Document

07/07/117 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

18/01/1118 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010

View Document

07/01/107 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/107 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/107 January 2010 STATEMENT OF AFFAIRS/4.19

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 94 HIGH STREET TENTERDEN KENT TN30 6JB

View Document

11/12/0911 December 2009 25/10/08 FULL LIST AMEND

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR PIERS MOTT

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: THE MILL BUSINESS CENTRE THE MILL NORTHAM RYE EAST SUSSEX TN31 6QT

View Document

31/10/0431 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/11/9720 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9430 October 1994 SECRETARY RESIGNED

View Document

25/10/9425 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9425 October 1994 Incorporation

View Document


More Company Information


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