Advanced company searchLink opens in new window

WENLOCK BASIN DEVELOPMENTS LIMITED

Company number 07731336

Filter by category

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2016 DS01 Application to strike the company off the register
15 Mar 2016 AD01 Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
16 Feb 2015 TM01 Termination of appointment of Nicholas Stonley as a director on 2 February 2015
16 Feb 2015 AP01 Appointment of Alasdair Evans as a director on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
09 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
09 Jul 2013 CH01 Director's details changed for Mr Nicholas Stonley on 1 July 2013
09 May 2013 AA Accounts for a dormant company made up to 31 December 2012
02 May 2013 TM02 Termination of appointment of Victoria Haynes as a secretary
04 Feb 2013 TM01 Termination of appointment of Simon Jones as a director
06 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mr Nicholas Stonley on 15 March 2012
15 Mar 2012 CH01 Director's details changed for Mr Simon David Ainslie Jones on 15 March 2012
15 Mar 2012 CH01 Director's details changed for Kevin Barry Duggan on 15 March 2012
15 Mar 2012 CH03 Secretary's details changed for Victoria Haynes on 15 March 2012
10 Aug 2011 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
05 Aug 2011 NEWINC Incorporation