Download leads from Nexok and grow your business. Find out more

Wyckoff Properties Limited

Documents

Total Documents83
Total Pages302

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off
15 May 2012Final Gazette dissolved via voluntary strike-off
31 January 2012First Gazette notice for voluntary strike-off
31 January 2012First Gazette notice for voluntary strike-off
23 January 2012Application to strike the company off the register
23 January 2012Application to strike the company off the register
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 101
17 December 2010Director's details changed for Shelagh Sara Kennedy on 20 April 2010
17 December 2010Director's details changed for Shelagh Sara Kennedy on 20 April 2010
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 101
16 December 2010Secretary's details changed for Shelagh Sara Kennedy on 20 April 2010
16 December 2010Secretary's details changed for Shelagh Sara Kennedy on 20 April 2010
15 December 2010Total exemption small company accounts made up to 31 July 2010
15 December 2010Total exemption small company accounts made up to 31 July 2010
23 April 2010Total exemption small company accounts made up to 31 July 2009
23 April 2010Total exemption small company accounts made up to 31 July 2009
19 January 2010Director's details changed for Peter John Woods on 1 November 2009
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders
19 January 2010Director's details changed for Shelagh Sara Kennedy on 1 November 2009
19 January 2010Director's details changed for Shelagh Sara Kennedy on 1 November 2009
19 January 2010Director's details changed for Peter John Woods on 1 November 2009
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders
19 January 2010Director's details changed for Shelagh Sara Kennedy on 1 November 2009
19 January 2010Director's details changed for Peter John Woods on 1 November 2009
15 May 2009Total exemption small company accounts made up to 31 July 2008
15 May 2009Total exemption small company accounts made up to 31 July 2008
31 December 2008Return made up to 29/11/08; full list of members
31 December 2008Return made up to 29/11/08; full list of members
27 December 2007Return made up to 29/11/07; full list of members
27 December 2007Return made up to 29/11/07; full list of members
4 October 2007Total exemption small company accounts made up to 31 July 2007
4 October 2007Total exemption small company accounts made up to 31 July 2007
30 September 2007Total exemption small company accounts made up to 31 July 2006
30 September 2007Total exemption small company accounts made up to 31 July 2006
19 August 2007Accounting reference date shortened from 31/12/06 to 31/07/06
19 August 2007Accounting reference date shortened from 31/12/06 to 31/07/06
8 January 2007Return made up to 29/11/06; full list of members
8 January 2007Return made up to 29/11/06; full list of members
26 October 2006Particulars of mortgage/charge
26 October 2006Particulars of mortgage/charge
20 September 2006Particulars of mortgage/charge
20 September 2006Particulars of mortgage/charge
13 September 2006Total exemption small company accounts made up to 31 December 2005
13 September 2006Total exemption small company accounts made up to 31 December 2005
13 February 2006Return made up to 31/12/05; full list of members
13 February 2006Return made up to 31/12/05; full list of members
5 October 2005Total exemption small company accounts made up to 31 December 2004
5 October 2005Total exemption small company accounts made up to 31 December 2004
22 September 2005Accounting reference date extended from 30/11/04 to 31/12/04
22 September 2005Accounting reference date extended from 30/11/04 to 31/12/04
7 September 2005New director appointed
7 September 2005New director appointed
6 January 2005Return made up to 29/11/04; full list of members
6 January 2005Return made up to 29/11/04; full list of members
27 September 2004Accounts for a small company made up to 30 November 2003
27 September 2004Accounts for a small company made up to 30 November 2003
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2003Return made up to 29/11/03; full list of members
22 December 2003Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 September 2003Total exemption small company accounts made up to 30 November 2002
27 September 2003Total exemption small company accounts made up to 30 November 2002
7 January 2003Return made up to 29/11/02; full list of members
7 January 2003Return made up to 29/11/02; full list of members
2 September 2002Director resigned
2 September 2002Director resigned
22 July 2002Ad 28/06/02--------- £ si 101@1=101 £ ic 1/102
22 July 2002Ad 28/06/02--------- £ si 101@1=101 £ ic 1/102
22 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 December 2001New director appointed
19 December 2001New director appointed
19 December 2001Registered office changed on 19/12/01 from: 15 home farm luton hoo estate luton bedfordshire LU1 3TD
19 December 2001Registered office changed on 19/12/01 from: 15 home farm luton hoo estate luton bedfordshire LU1 3TD
19 December 2001New director appointed
19 December 2001New director appointed
19 December 2001New secretary appointed;new director appointed
19 December 2001New secretary appointed;new director appointed
5 December 2001Director resigned
5 December 2001Secretary resigned
5 December 2001Director resigned
5 December 2001Secretary resigned
29 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing