GEORGE WIMPEY MANUFACTURED HOUSING LIMITED: Filings
Overview
Company Name | GEORGE WIMPEY MANUFACTURED HOUSING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01403739 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for GEORGE WIMPEY MANUFACTURED HOUSING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Jul 09, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for James John Jordan on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr. Michael Andrew Lonnon on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB on Mar 30, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for James John Jordan on Dec 23, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Martin Philip Robins on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr. Michael Andrew Lonnon on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for James John Jordan on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Karen Atterbury as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr. Michael Andrew Lonnon as a secretary | 1 pages | AP03 | ||||||||||
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