- Company Overview for RICHARD WATTS PROPERTIES LIMITED (04854666)
- Filing history for RICHARD WATTS PROPERTIES LIMITED (04854666)
- People for RICHARD WATTS PROPERTIES LIMITED (04854666)
- Charges for RICHARD WATTS PROPERTIES LIMITED (04854666)
- More for RICHARD WATTS PROPERTIES LIMITED (04854666)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2017 | DS01 | Application to strike the company off the register | |
23 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
23 Aug 2017 | AD01 | Registered office address changed from Bank House 260/268 Chapel Street Salford Manchester M3 5JZ to C/O Destiny Foods Preston Street Manchester M18 8DB on 23 August 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
20 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
15 Sep 2014 | AR01 | Annual return made up to 4 August 2014 with full list of shareholders | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Richard Simon Watts on 5 August 2012 | |
30 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
08 Feb 2011 | TM02 | Termination of appointment of Rosemary Wood as a secretary | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Richard Simon Watts on 1 October 2009 | |
21 Sep 2009 | AA | Accounts for a dormant company made up to 31 August 2009 |