Advanced company searchLink opens in new window

WIMPEY ME&C OVERSEAS LIMITED

Company number 01577849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
08 May 2013 4.71 Return of final meeting in a members' voluntary winding up
21 Jan 2013 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 21 January 2013
21 Jan 2013 600 Appointment of a voluntary liquidator
21 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-09
21 Jan 2013 4.70 Declaration of solvency
28 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 10,000
17 Jan 2012 AP01 Appointment of Mr. Michael Andrew Lonnon as a director on 16 January 2012
17 Jan 2012 TM01 Termination of appointment of Karen Lorraine Atterbury as a director on 16 January 2012
14 Jul 2011 AP01 Appointment of Karen Lorraine Atterbury as a director
06 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB on 1 April 2011
31 Mar 2011 CH01 Director's details changed for James John Jordan on 28 March 2011
30 Mar 2011 CH03 Secretary's details changed for Colin Richard Clapham on 28 March 2011
30 Dec 2010 AR01 Annual return made up to 30 December 2010 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for James John Jordan on 23 December 2010
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Feb 2010 AD03 Register(s) moved to registered inspection location
18 Feb 2010 AD02 Register inspection address has been changed
25 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
11 Jan 2010 CH03 Secretary's details changed for Colin Richard Clapham on 11 January 2010
07 Jan 2010 CH01 Director's details changed for James John Jordan on 7 January 2010
09 Dec 2009 TM02 Termination of appointment of Karen Atterbury as a secretary