WORCESTERSHIRE ASSET MANAGEMENT LIMITED

5 The Courtyard Timothys Bridge Road 5 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NP, Warwickshire
StatusDISSOLVED
Company No.06615344
CategoryPrivate Limited Company
Incorporated10 Jun 2008
Age15 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution02 Jul 2013
Years10 years, 10 months, 19 days

SUMMARY

WORCESTERSHIRE ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 06615344. It was incorporated 15 years, 11 months, 11 days ago, on 10 June 2008 and it was dissolved 10 years, 10 months, 19 days ago, on 02 July 2013. The company address is 5 The Courtyard Timothys Bridge Road 5 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH19

Date: 2012-11-28

Capital : 6 GBP

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/12

Documents

View document PDF

Resolution

Date: 28 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick David Gough

Termination date: 2012-04-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2012

Action Date: 24 May 2012

Category: Capital

Type: SH19

Capital : 180,000 GBP

Date: 2012-05-24

Documents

View document PDF

Legacy

Date: 24 May 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/05/12

Documents

View document PDF

Legacy

Date: 24 May 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 24 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David Grove

Appointment date: 2012-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2012

Action Date: 12 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-12

Officer name: David Leslie Grove

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-09

Capital : 480,000 GBP

Documents

View document PDF

Legacy

Date: 10 Nov 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Nov 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/10/10

Documents

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick David Gough

Change date: 2010-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 01/07/2009 from 5 the courtyard timothys bridge road stratford on avon warwickshire CV37 9NP

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Capital

Type: 88(2)

Description: Ad 11/05/09 gbp si 100000@1=100000 gbp ic 500000/600000

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 27/03/09 gbp si 100000@1=100000 gbp ic 400000/500000

Documents

View document PDF

Resolution

Date: 23 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 5 deansway worcester worcestershire WR1 2JG

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 28/10/08 gbp si 399999@1=399999 gbp ic 1/400000

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/10/08

Documents

View document PDF

Resolution

Date: 04 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director harrison clark (nominees) LIMITED

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary harrison clark (secretarial) LIMITED

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr david leslie grove

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr roderick david gough

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hc 1088 LIMITED\certificate issued on 24/07/08

Documents

View document PDF

Incorporation company

Date: 10 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHM FOOD GROUP LTD

36 PARK ROW,LEEDS,LS1 5JL

Number:09932592
Status:LIQUIDATION
Category:Private Limited Company

BRASS TACKS FITTINGS LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:03692990
Status:ACTIVE
Category:Private Limited Company

CEROTREEES LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08738766
Status:ACTIVE
Category:Private Limited Company

CEYWORD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07157294
Status:ACTIVE
Category:Private Limited Company

EAST WEST ADVISORY LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11823943
Status:ACTIVE
Category:Private Limited Company

LONGVIEW HOTEL LIMITED

2ND FLOOR, GROVE HOUSE 774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:04583633
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