HW WIMBLEDON LIMITED

07483782
JUPIER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
21 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Mar 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
23 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Dec 2015 resolution Resolution 1 Buy now
16 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Dec 2015 accounts Annual Accounts 6 Buy now
16 Nov 2015 officers Termination of appointment of director (Andrew James Wordingham) 1 Buy now
16 Nov 2015 officers Termination of appointment of director (Dimitrakis George Demetriou) 1 Buy now
16 Nov 2015 officers Termination of appointment of director (Michael Davidson) 1 Buy now
08 Jan 2015 accounts Annual Accounts 5 Buy now
06 Jan 2015 annual-return Annual Return 9 Buy now
08 Sep 2014 officers Termination of appointment of director (Zahid Hussein) 1 Buy now
18 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2014 officers Change of particulars for director (Mr Andrew James Wordingham) 2 Buy now
08 Feb 2014 officers Change of particulars for director (Mr Michael Davidson) 2 Buy now
08 Feb 2014 officers Change of particulars for director (Mr Paul David Hamilton Simmons) 2 Buy now
08 Feb 2014 officers Change of particulars for secretary (Mrs Sharon Sadie Goodger) 1 Buy now
08 Feb 2014 officers Change of particulars for director (Mr Andrew Michael Bodkin) 2 Buy now
08 Feb 2014 officers Change of particulars for director (Mr Dimitrakis George Demetriou) 2 Buy now
13 Jan 2014 annual-return Annual Return 10 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
10 Apr 2013 officers Appointment of director (Mr Zahid Hussein) 2 Buy now
18 Jan 2013 annual-return Annual Return 9 Buy now
10 Oct 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 officers Change of particulars for director (Mr Andrew Michael Bodkin) 2 Buy now
10 Jan 2012 officers Change of particulars for secretary (Mrs Sharon Sadie Goodger) 2 Buy now
10 Jan 2012 annual-return Annual Return 9 Buy now
09 Jan 2012 officers Change of particulars for secretary (Mrs Sharon Sadie Goodger) 2 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Andrew Michael Bodkin) 2 Buy now
09 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Andrew James Wordingham) 2 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Paul David Hamilton Simmons) 2 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Michael Davidson) 2 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Dimitrakis George Demetriou) 2 Buy now
13 Jan 2011 capital Return of Allotment of shares 3 Buy now
12 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
11 Jan 2011 officers Appointment of director (Mr Andrew James Wordingham) 2 Buy now
11 Jan 2011 officers Appointment of director (Mr Michael Davidson) 2 Buy now
11 Jan 2011 officers Appointment of director (Mr Paul David Hamilton Simmons) 2 Buy now
11 Jan 2011 officers Appointment of director (Mr Dimitrakis George Demetriou) 2 Buy now
06 Jan 2011 incorporation Incorporation Company 32 Buy now