WOOLWICH PROPERTIES LIMITED

05308029
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE

Documents

Documents
Date Category Description Pages
08 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Apr 2015 resolution Resolution 1 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
12 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jul 2014 annual-return Annual Return 5 Buy now
10 Jul 2014 officers Change of particulars for director (Neerave Shah) 2 Buy now
10 Jul 2014 officers Change of particulars for director (Ajay Soni) 2 Buy now
10 Jul 2014 officers Change of particulars for secretary (Mrs Rekha Soni) 1 Buy now
10 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
01 Jun 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
15 Mar 2012 annual-return Annual Return 7 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
02 Nov 2011 officers Termination of appointment of director (Dipti Shah) 1 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 officers Appointment of director (Mrs Dipti Shah) 2 Buy now
02 Nov 2011 officers Appointment of director (Mrs Rekha Soni) 2 Buy now
02 Nov 2011 officers Appointment of director (Mr Rajen Soni) 2 Buy now
01 Mar 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 officers Change of particulars for director (Neerave Shah) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Neerave Shah) 2 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
27 Apr 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 accounts Annual Accounts 6 Buy now
20 Apr 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
23 Feb 2009 annual-return Return made up to 08/12/08; full list of members 5 Buy now
23 Feb 2009 officers Director's change of particulars / neerave shah / 29/09/2007 1 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
30 Apr 2008 annual-return Return made up to 08/12/07; full list of members 5 Buy now
09 Jan 2008 accounts Annual Accounts 6 Buy now
23 Feb 2007 annual-return Return made up to 08/12/06; full list of members 8 Buy now
11 Sep 2006 accounts Annual Accounts 6 Buy now
11 Sep 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
17 Jan 2006 annual-return Return made up to 08/12/05; full list of members 8 Buy now
21 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2005 officers Secretary resigned 1 Buy now
21 Jan 2005 officers Director resigned 1 Buy now
20 Dec 2004 capital Ad 08/12/04--------- £ si 89@1=89 £ ic 1/90 4 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
20 Dec 2004 officers New secretary appointed 2 Buy now
08 Dec 2004 incorporation Incorporation Company 18 Buy now