ABU DHABI PROPERTIES (UK) LIMITED

Wetherby Group Of Companies Ltd Wetherby Group Of Companies Ltd, Thirsk, YO7 3HE, North Yorkshire
StatusDISSOLVED
Company No.06484292
CategoryPrivate Limited Company
Incorporated25 Jan 2008
Age16 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 25 days

SUMMARY

ABU DHABI PROPERTIES (UK) LIMITED is an dissolved private limited company with number 06484292. It was incorporated 16 years, 4 months, 3 days ago, on 25 January 2008 and it was dissolved 4 years, 5 months, 25 days ago, on 03 December 2019. The company address is Wetherby Group Of Companies Ltd Wetherby Group Of Companies Ltd, Thirsk, YO7 3HE, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Iain Robert John Chalmers

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr John Keith Chalmers

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wetherby Group of Companies Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Wetherby Group of Companies Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr Alexander John Chalmers

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Elaine Jemison

Termination date: 2015-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Elaine Jemison

Change date: 2011-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Address

Type: 287

Description: Registered office changed on 29/05/2009 from c/o wetherby group of companies lt dalton industrial estate dalton thirsk north yorkshire YO7 3HE

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan elaine jemison

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john chalmers

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john keith chalmers

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / iain chalmers / 27/04/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from c/o wetherby stone products LTD dalton industrial estate dalton thirsk n yorks YO7 3HE

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / iain chalmers / 04/09/2008

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from dalton airfield industrial estate, dalton thirsk north yorkshire YO7 3HE

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ BELL ASSET MANAGEMENT LIMITED

4 EXCHANGE QUAY,SALFORD QUAYS,M5 3EE

Number:09742568
Status:ACTIVE
Category:Private Limited Company

ASF ESTATES LTD

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:11463278
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE FAMILY HOLDINGS LIMITED

BRIDGFORD STREET,MANSFIELD,NG18 3LG

Number:06722471
Status:ACTIVE
Category:Private Limited Company

KEALEY FARMER ART LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10690598
Status:ACTIVE
Category:Private Limited Company

KNUCKLE UP BOXING LIMITED

1 DUCHESS STREET,LONDON,W1W 6AN

Number:11193481
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MDL HOWARTH LTD

1 STATION APPROACH,WICKFORD,SS11 7AT

Number:07049543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source