GEORGE WIMPEY MANUFACTURED HOUSING LIMITED: Filings

  • Overview

    Company NameGEORGE WIMPEY MANUFACTURED HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01403739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GEORGE WIMPEY MANUFACTURED HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Jul 09, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2013

    LRESSP

    Annual return made up to Dec 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2013

    Statement of capital on Jan 03, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for James John Jordan on Mar 28, 2011

    2 pagesCH01

    Secretary's details changed for Mr. Michael Andrew Lonnon on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from 80 New Bond Street London W1S 1SB on Mar 30, 2011

    2 pagesAD01

    Annual return made up to Dec 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James John Jordan on Dec 23, 2010

    2 pagesCH01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Martin Philip Robins on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr. Michael Andrew Lonnon on Jan 11, 2010

    1 pagesCH03

    Director's details changed for James John Jordan on Jan 07, 2010

    2 pagesCH01

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Appointment of Mr. Michael Andrew Lonnon as a secretary

    1 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0