Advanced company searchLink opens in new window

THE SECOND WOOD END PROPERTY DEVELOPMENTS LIMITED

Company number 05880449

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 19,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
16 Mar 2015 SH20 Statement by Directors
16 Mar 2015 SH19 Statement of capital on 16 March 2015
  • GBP 19,500
16 Mar 2015 CAP-SS Solvency Statement dated 12/02/15
16 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/02/2015
10 Feb 2015 AP01 Appointment of Mr Anthony Robert Buckley as a director on 10 February 2015
10 Feb 2015 TM01 Termination of appointment of Edward William Mole as a director on 10 February 2015
18 Dec 2014 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 18 December 2014
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
30 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
23 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
09 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
17 May 2013 AA Total exemption full accounts made up to 30 September 2012