Advanced company searchLink opens in new window

NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED

Company number 06112614

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)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
07 Jan 2015 4.70 Declaration of solvency
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-11
07 Jan 2015 AD01 Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015
08 Dec 2014 TM01 Termination of appointment of Philip Duncan Edwards as a director on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Malcolm Charles Cooper as a director on 1 December 2014
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
11 Jul 2014 CH01 Director's details changed for Philip Duncan Edwards on 1 July 2014
13 Dec 2013 TM02 Termination of appointment of David Charles Forward as a secretary
05 Sep 2013 AA Full accounts made up to 31 March 2013
03 Sep 2013 AP01 Appointment of Emmanuel David Fraser as a director
14 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
28 Nov 2012 AP01 Appointment of Mr Malcolm Charles Cooper as a director
27 Nov 2012 TM01 Termination of appointment of Nicola Dark as a director
26 Nov 2012 AP01 Appointment of Mohammed Ajaz as a director
26 Nov 2012 TM01 Termination of appointment of Colin Shoesmith as a director
02 Oct 2012 AA Full accounts made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Nicola Kate Dark on 1 March 2011