WEYMOUTH PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04553988 |
Category | Private Limited Company |
Incorporated | 04 Oct 2002 |
Age | 21 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2011 |
Years | 13 years, 4 months, 19 days |
SUMMARY
WEYMOUTH PROPERTIES LIMITED is an dissolved private limited company with number 04553988. It was incorporated 21 years, 9 months, 2 days ago, on 04 October 2002 and it was dissolved 13 years, 4 months, 19 days ago, on 15 February 2011. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Healy
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Stephen Charles Fowley
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / stephen fowley / 30/06/2008 / Title was: , now: mr; HouseName/Number was: , now: tanglewood; Street was: woodhaven house, now: arrowsmith road; Area was: 3 talbot avenue, now: canford magna; Post Town was: bournemouth, now: wimborne; Region was: , now: dorset; Post Code was: BH3 7HP, now: BH21 3BG; c
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 05/04/2008 from towngate house, 2 parkstone road poole dorset BH15 2PJ
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BUGALONE CONCEPT INTERNATIONAL LIMITED
4 APPLEHAIGH CLOSE,BRADFORD,BD10 9DW
Number: | 09650499 |
Status: | ACTIVE |
Category: | Private Limited Company |
C3 STAR BUSINESS CENTRE FAIR VIEW INDUSTRIAL ESTATE,RAINHAM,RM13 8UP
Number: | 09767711 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BERESFORD AVENUE,SLOUGH,SL2 5LE
Number: | 11651538 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HAREWELL ROAD,LIVERPOOL,L11 2BB
Number: | 11028293 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 SOUTH STREET,GREENOCK,PA16 8TE
Number: | SC581065 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & R FINANCIAL DEVELOPMENTS LIMITED
15A ANCHOR ROAD,ALDRIDGE,WS9 8PT
Number: | 07687700 |
Status: | ACTIVE |
Category: | Private Limited Company |