WORCESTER PROPERTY COMPANY LIMITED

03807463
1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR

Documents

Documents
Date Category Description Pages
23 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
23 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Dec 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
25 Nov 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Nov 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Nov 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
12 Jun 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
04 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
22 Aug 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
05 Apr 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
29 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
10 Jul 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
10 Jul 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
10 Jul 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Jul 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
07 Jan 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
21 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
29 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
29 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 Feb 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
30 Jul 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Jul 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
30 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
21 Dec 2011 insolvency Notice of appointment of receiver or manager 2 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
01 Nov 2011 resolution Resolution 1 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Anthony Ivan Willcock) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Ronald Austin Shuck) 2 Buy now
09 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
04 Aug 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
04 Aug 2009 officers Director's change of particulars / ronald shuck / 01/01/2009 1 Buy now
11 Dec 2008 accounts Annual Accounts 7 Buy now
01 Nov 2008 accounts Annual Accounts 7 Buy now
15 Aug 2008 annual-return Return made up to 14/07/08; full list of members 4 Buy now
01 Nov 2007 annual-return Return made up to 14/07/07; full list of members 4 Buy now
19 Apr 2007 address Registered office changed on 19/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH 1 Buy now
09 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2006 accounts Accounting reference date extended from 31/07/06 to 31/12/06 1 Buy now
15 Aug 2006 annual-return Return made up to 14/07/06; full list of members 9 Buy now
31 May 2006 accounts Annual Accounts 7 Buy now
12 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2005 annual-return Return made up to 14/07/05; full list of members 9 Buy now
06 Jun 2005 accounts Annual Accounts 5 Buy now
23 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Aug 2004 annual-return Return made up to 14/07/04; full list of members 9 Buy now
15 Jun 2004 accounts Annual Accounts 4 Buy now
26 Aug 2003 annual-return Return made up to 14/07/03; full list of members 9 Buy now
12 Jun 2003 accounts Annual Accounts 4 Buy now
28 Nov 2002 mortgage Particulars of mortgage/charge 7 Buy now
12 Nov 2002 accounts Annual Accounts 4 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: clement keys rabjohns swinford house, albion street brierley hill west midlands DY5 3EL 1 Buy now
01 Aug 2002 accounts Accounting reference date shortened from 31/12/02 to 31/07/02 1 Buy now
31 Jul 2002 accounts Annual Accounts 4 Buy now
25 Jul 2002 annual-return Return made up to 14/07/02; full list of members 9 Buy now
26 Mar 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2002 annual-return Return made up to 14/07/01; full list of members 8 Buy now
15 Jan 2002 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2001 annual-return Return made up to 14/07/00; full list of members 7 Buy now
09 Jan 2001 gazette Gazette Notice Compulsary 1 Buy now
02 Dec 1999 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now
09 Nov 1999 incorporation Memorandum Articles 17 Buy now
09 Nov 1999 resolution Resolution 1 Buy now
14 Jul 1999 incorporation Incorporation Company 35 Buy now