- Company Overview for WADHURST PARK TRUSTEE LIMITED (07250181)
- Filing history for WADHURST PARK TRUSTEE LIMITED (07250181)
- People for WADHURST PARK TRUSTEE LIMITED (07250181)
- Registers for WADHURST PARK TRUSTEE LIMITED (07250181)
- More for WADHURST PARK TRUSTEE LIMITED (07250181)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2019 | DS01 | Application to strike the company off the register | |
31 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
08 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2016 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW | |
29 Sep 2016 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
29 Sep 2016 | CH01 | Director's details changed for Mr Timothy Colin Brown on 28 September 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Andrew Colin Goodman as a director on 6 June 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ on 20 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
16 Dec 2015 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to 6th Floor One London Wall London EC2Y 5EB on 16 December 2015 | |
30 Nov 2015 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
30 Nov 2015 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
23 Nov 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 August 2015 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Andrew Colin Goodman on 16 September 2015 | |
22 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Feb 2015 | CH01 | Director's details changed for Mr Andrew Colin Goodman on 19 January 2015 | |
21 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|