Advanced company searchLink opens in new window

WOOTTON PROPERTY INVESTMENTS LIMITED

Company number 02014689

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
04 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 CH01 Director's details changed for Lord Bamford on 2 June 2014
04 Dec 2013 CH01 Director's details changed for Sir Lord Bamford on 3 October 2013
11 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
04 Nov 2013 CH01 Director's details changed for Sir Anthony Paul Bamford on 3 October 2013
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
02 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2011 AP01 Appointment of Sir Anthony Paul Bamford as a director
08 Sep 2011 AP01 Appointment of Mr Mark Joseph Cyril Bamford as a director
08 Sep 2011 CERTNM Company name changed jcb (shelfco. No.2) LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
03 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
20 Apr 2010 CH01 Director's details changed for Mr Steven Ernest Robert Ovens on 20 April 2010
20 Apr 2010 CH01 Director's details changed for Mr Michael Hargreaves on 20 April 2010