WROXHAM PROPERTIES LIMITED

Company Documents

DateDescription
28/02/1828 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1729 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/07/178 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5FL

View Document

23/06/1723 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/06/1723 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY WILLIS / 01/05/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 25 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7BE

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY WILLIS / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ELIZABETH ROSEMARY LETTS / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANDREW JOHN LETTS / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

13/09/0913 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DORIS LETTS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LETTS / 07/08/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA WILLIS / 07/08/2008

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DORIS LETTS / 02/12/1999

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 10 FARM LANE PURLEY SURREY CR8 3PU

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LETTS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED HOWARD ANDREW JOHN LETTS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED SHEILA MARY WILLIS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED CAROL ELIZABETH ROSEMARY LETTS

View Document

22/12/0722 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9720 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/956 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/10/9226 October 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: GROVE HOUSE 25 UPPWER MULGRAVE ROAD CHEAM SURREY SM2 7BE

View Document

02/07/912 July 1991 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: 28 ELY PLACE LONDON EC1N 6TD

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 RETURN MADE UP TO 26/10/87; NO CHANGE OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/11/8614 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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