WICK CARE PROPERTIES (DUMBRECK) LIMITED
Status | DISSOLVED |
Company No. | 08782241 |
Category | Private Limited Company |
Incorporated | 19 Nov 2013 |
Age | 10 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2018 |
Years | 6 years, 20 days |
SUMMARY
WICK CARE PROPERTIES (DUMBRECK) LIMITED is an dissolved private limited company with number 08782241. It was incorporated 10 years, 6 months, 2 days ago, on 19 November 2013 and it was dissolved 6 years, 20 days ago, on 01 May 2018. The company address is Jonen Building High Road Jonen Building High Road, Epping, CM16 6LP, Essex, England.
Company Fillings
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Philip John Arden
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-06
Officer name: Heather Ball
Documents
Accounts with accounts type small
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-26
Old address: Riverside House Southend Road Woodford Green Essex IG8 8HQ
New address: Jonen Building High Road Thornwood Common Epping Essex CM16 6LP
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type
Date: 16 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Philip John Arden
Documents
Accounts with accounts type small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change account reference date company previous shortened
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number
Date: 07 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087822410001
Documents
Mortgage create with deed with charge number
Date: 07 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087822410002
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Benjamin Parker
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Burr
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Bowden
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Burr
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-20
Old address: Riverside House Southend Road Woodfrod Green Essex IG8 8HQ England
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Charles Spencer Bowden
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan David Charles Burr
Documents
Some Companies
31C GIRTON STREET,SALFORD,M7 1UR
Number: | 11084282 |
Status: | ACTIVE |
Category: | Private Limited Company |
69/85 TABERNACLE STREET,LONDON,EC2A 4RR
Number: | 09182348 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN PLANES PICTURES LIMITED
40 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 10192341 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCADAM PROPERTY SOLUTIONS LIMITED
11 OLDFOLD CRESCENT,MILLTIMBER,AB13 0JY
Number: | SC582223 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUCH FROM LITTLE PRODUCTIONS LIMITED
81 STATION ROAD,OAKHAM,LE15 6QT
Number: | 10848479 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HILL STREET,RIPLEY,DE5 3LZ
Number: | 08981005 |
Status: | ACTIVE |
Category: | Private Limited Company |