- Company Overview for RICHARD WELLBROCK PROPERTY CONSULTANCY LIMITED (05683920)
- Filing history for RICHARD WELLBROCK PROPERTY CONSULTANCY LIMITED (05683920)
- People for RICHARD WELLBROCK PROPERTY CONSULTANCY LIMITED (05683920)
- More for RICHARD WELLBROCK PROPERTY CONSULTANCY LIMITED (05683920)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2011 | AR01 |
Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2011 | DS01 | Application to strike the company off the register | |
19 Jan 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
25 Jan 2010 | AD01 | Registered office address changed from 94 Bromfelde Road London SW4 6PS on 25 January 2010 | |
24 Jan 2010 | CH01 | Director's details changed for Richard Wellbrock on 22 January 2010 | |
28 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
23 Mar 2009 | 288c | Director's Change of Particulars / richard wellbrock / 20/03/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 94; Street was: 2A tintern street, now: bromfelde road; Post Code was: SW4 7PZ, now: SW4 6PS | |
23 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
15 Oct 2008 | 363s |
Return made up to 23/01/08; no change of members
|
|
19 Jun 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from 91 hubert grove clapham london SW9 9NY | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from 2A tintern street clapham london SW4 7PZ | |
14 Jul 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG | |
04 Jul 2007 | 288b | Secretary resigned | |
04 Jul 2007 | 288a | New secretary appointed | |
04 Jul 2007 | MA | Memorandum and Articles of Association | |
02 Jul 2007 | CERTNM | Company name changed matevis contractors LIMITED\certificate issued on 02/07/07 | |
06 Mar 2007 | 288c | Secretary's particulars changed | |
06 Mar 2007 | 363a | Return made up to 23/01/07; full list of members | |
20 Jul 2006 | 288c | Director's particulars changed | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG |