- Company Overview for WSQ PROPERTY DEVELOPMENTS LIMITED (05100188)
- Filing history for WSQ PROPERTY DEVELOPMENTS LIMITED (05100188)
- People for WSQ PROPERTY DEVELOPMENTS LIMITED (05100188)
- Charges for WSQ PROPERTY DEVELOPMENTS LIMITED (05100188)
- More for WSQ PROPERTY DEVELOPMENTS LIMITED (05100188)
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 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2014 | AD01 | Registered office address changed from Clarence House 3Rd Floor, Clarence House Clarence Street Manchester M2 4DW England on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from the Pinnacle 73-79 King Street Manchester M2 4NG on 8 July 2014 | |
23 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | TM01 | Termination of appointment of Simon Bate as a director | |
07 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Kenneth Knott as a director | |
16 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Andrew Parker as a director | |
28 Jun 2012 | AA | Full accounts made up to 31 March 2011 | |
25 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
21 Feb 2012 | TM01 | Termination of appointment of David Burkinshaw as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Alan Burke as a director | |
08 Dec 2011 | AD01 | Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 8 December 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
28 Apr 2011 | CH01 | Director's details changed for Mr David Burkinshaw on 14 April 2010 | |
28 Apr 2011 | CH01 | Director's details changed for Mr Andrew Parker on 14 April 2010 | |
28 Apr 2011 | CH01 | Director's details changed for Mr Alan Francis Burke on 24 January 2011 | |
20 Apr 2011 | MISC | Section 519 | |
30 Mar 2011 | AP01 | Appointment of Mr Alan Francis Burke as a director | |
15 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Kenneth John Knott on 1 May 2009 | |
11 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
02 Mar 2010 | AA | Full accounts made up to 31 March 2009 |