W.G.D. PROPERTIES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-04-06

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-04-06

View Document

06/06/236 June 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

24/07/2124 July 2021 Liquidators' statement of receipts and payments to 2021-04-06

View Document

17/07/1917 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2019:LIQ. CASE NO.1

View Document

11/06/1811 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1

View Document

25/04/1725 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

25/04/1725 April 2017 DECLARATION OF SOLVENCY

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 53 THE MARKET ROSE HILL SURREY SM1 3HE

View Document

25/04/1725 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/09/165 September 2016 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

02/05/162 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WALSH

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/07/145 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MELANIE HARVEY / 28/04/2013

View Document

05/07/145 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY ASHLEY DENNISON

View Document

13/01/1413 January 2014 SECRETARY APPOINTED JAMES PATRICK WALSH

View Document

27/12/1327 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

27/12/1327 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

29/07/1329 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECOND FILING WITH MUD 25/04/12 FOR FORM AR01

View Document

11/06/1311 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

15/05/1315 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 80

View Document

10/05/1310 May 2013 SOLVENCY STATEMENT DATED 21/02/12

View Document

10/05/1310 May 2013 REDUCE ISSUED CAPITAL 21/02/2012

View Document

10/05/1310 May 2013 STATEMENT BY DIRECTORS

View Document

16/01/1316 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

03/07/123 July 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

22/03/1222 March 2012 SOLVENCY STATEMENT DATED 21/02/12

View Document

22/03/1222 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 90

View Document

22/03/1222 March 2012 REDUCE ISSUED CAPITAL 21/02/2012

View Document

22/03/1222 March 2012 STATEMENT BY DIRECTORS

View Document

20/02/1220 February 2012 ADOPT ARTICLES 19/01/2012

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1111 November 2011 ADOPT ARTICLES 09/11/2011

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/05/1116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GUY DENNISON / 05/11/2009

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MELANIE HARVEY / 05/11/2009

View Document

06/11/106 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GUY DENNISON / 05/11/2009

View Document

06/10/106 October 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 5 MULGRAVE COURT MULGRAVE ROAD SUTTON SURREY SM2 6LF

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 5 PARK LANE CHEAM SURREY SM3 8BN

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/10/9431 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9223 December 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 5 PARK LANE CHEAM SURREY SM3 8BN

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: FLAT 4 BOXHURST OLD REIGATE ROAD DORKING SURREY

View Document

01/11/881 November 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

01/11/621 November 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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