- Company Overview for WHITELEY VILLAGE DEVELOPMENT COMPANY LIMITED (04341307)
- Filing history for WHITELEY VILLAGE DEVELOPMENT COMPANY LIMITED (04341307)
- People for WHITELEY VILLAGE DEVELOPMENT COMPANY LIMITED (04341307)
- More for WHITELEY VILLAGE DEVELOPMENT COMPANY LIMITED (04341307)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jun 2021 | TM01 | Termination of appointment of Michael Frederick Arthur Tolley as a director on 29 June 2021 | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2021 | DS01 | Application to strike the company off the register | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
10 Nov 2020 | TM01 | Termination of appointment of Roger Myles Formby as a director on 30 April 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from The Whiteley Homes Trust Whiteley Village Walton on Thames Surrey KT12 4EH to Eliza Palmer Care Hub Whiteley Village Eliza Palmer Care Hub, Octagon Road Walton on Thames Surrey KT12 4ES on 11 November 2019 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Apr 2015 | TM01 | Termination of appointment of Jackie Stevens as a director on 9 December 2014 | |
10 Apr 2015 | TM01 | Termination of appointment of Jason Shaw as a director on 9 December 2014 | |
22 Feb 2015 | AP01 | Appointment of Ms Jackie Stevens as a director on 9 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Mr Jason Shaw as a director on 9 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|