WROXALL PROPERTIES LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1211 September 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 13/02/2012:LIQ. CASE NO.1

View Document

21/02/1121 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/02/1121 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009079

View Document

21/02/1121 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BUCKINGHAM / 31/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES SOMERSET BUCKINGHAM / 31/10/2010

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1021 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED CHARLES SOMERSET (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 19/10/09

View Document

19/10/0919 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/0919 October 2009 CHANGE OF NAME 24/09/2009

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCKINGHAM / 31/10/2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUCKINGHAM / 31/10/2008

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 TEAL HOUSE MORRIS CLOSE BUCKDEN HUNTINGDON PE19 9YW

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 THE TERETS RISING LANE LAPWORTH , SOLIHULL W.MIDLANDS B94 6JA

View Document

05/12/995 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 31/10/93 FULL LIST NOF

View Document

04/03/944 March 1994

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/12/9116 December 1991

View Document

16/12/9116 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: G OFFICE CHANGED 13/09/88 WARWICK COURT THE SQUARE SOLIHULL WEST MIDLANDS B91

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 PARTICULARS OF MORTGAGE/CHARGE

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