Advanced company searchLink opens in new window

WENDOVER PROPERTIES LIMITED

Company number 03835720

Filter by category

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)
22 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 January 2023
31 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022
08 Feb 2022 AD01 Registered office address changed from Pett Place Pett Lane Charing Kent TN27 0DS England to Devonshire House 60 Goswell Road London EC1M 7AD on 8 February 2022
08 Feb 2022 LIQ02 Statement of affairs
08 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-31
03 Feb 2022 AD02 Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Pett Place Pett Lane Charing Kent TN27 0DS
02 Feb 2022 AP03 Appointment of Mrs Amanda Jill Solomons as a secretary on 1 February 2022
02 Feb 2022 TM02 Termination of appointment of Christopher Rohan Delacombe as a secretary on 31 January 2022
02 Feb 2022 AD04 Register(s) moved to registered office address Pett Place Pett Lane Charing Kent TN27 0DS
02 Feb 2022 AD01 Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Pett Place Pett Lane Charing Kent TN27 0DS on 2 February 2022
08 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
17 May 2021 DS02 Withdraw the company strike off application
14 May 2021 DS01 Application to strike the company off the register
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
22 Jul 2020 CH01 Director's details changed for Keith Jeremy Randall Nethercot on 20 July 2020
22 Jul 2020 PSC04 Change of details for Mr Keith Jeremy Randall Nethercot as a person with significant control on 20 July 2020
21 Jul 2020 PSC04 Change of details for Mr Andrew Patrick Hurst as a person with significant control on 20 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Andrew Patrick Hurst on 20 July 2020
16 Jul 2020 AD01 Registered office address changed from 19 Ebury Street London SW1W 0LD to 1 Heather Way Chobham Surrey GU24 8RA on 16 July 2020
18 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
09 May 2019 AA Total exemption full accounts made up to 30 April 2018