WIGHTS PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

24/10/2324 October 2023 Statement of affairs

View Document

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

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Resolutions

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA KNIGHTS

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR GLEN WHITE

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 7 HULL CLOSE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6XG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/08/1629 August 2016 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

09/06/169 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY LISTON KNIGHTS

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/06/153 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/142 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1430 January 2014 CURRSHO FROM 30/04/2013 TO 30/11/2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/07/126 July 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/08/1130 August 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LISTON KNIGHTS / 01/12/2009

View Document

24/06/1024 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KNIGHTS / 01/12/2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 7 HULL CLOSE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6XG

View Document

09/04/099 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information