W d Herts Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MILL FARM DEVELOPMENTS LIMITED
WISTERIA DEVELOPMENTS (CANFIELD) LTD
WISTERIA DEVELOPMENTS (HERTFORDSHIRE) LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
05797816 |
Record last updated |
Saturday, January 20, 2018 1:08:24 AM UTC |
Official Address |
Pishiobury House Drive Sawbridgeworth Hertfordshire Cm210af
There are 2 companies registered at this street
|
Locality |
Sawbridgeworth |
Region |
England |
Postal Code |
CM210AF
|
Sector |
General construction & civil engineering |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 6, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 23, 2011 |
First notification of strike-off action in london gazette
|  |
Financials |
Jan 31, 2011 |
Annual accounts
|  |
Registry |
Sep 2, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Sep 1, 2010 |
Annual return
|  |
Registry |
Sep 1, 2010 |
Change of particulars for director
|  |
Registry |
Aug 24, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 30, 2010 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 30, 2010 |
Resignation of one Secretary
|  |
Financials |
Mar 24, 2010 |
Annual accounts
|  |
Registry |
Jul 10, 2009 |
Annual return
|  |
Registry |
Jul 10, 2009 |
Change in situation or address of registered office
|  |
Registry |
May 28, 2009 |
Company name change
|  |
Registry |
May 23, 2009 |
Change of name certificate
|  |
Registry |
May 15, 2009 |
Resignation of a person
|  |
Registry |
Apr 30, 2009 |
Resignation of a woman
|  |
Registry |
Mar 16, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 13, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 13, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 8301758...
|  |
Registry |
Mar 11, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 2, 2009 |
Annual accounts
|  |
Registry |
Nov 10, 2008 |
Annual return
|  |
Registry |
Aug 9, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 9, 2008 |
Particulars of a mortgage or charge 8553209...
|  |
Registry |
Aug 9, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 3, 2008 |
Appointment of a person
|  |
Registry |
Jul 2, 2008 |
Appointment of a man as Director and Manager
|  |
Registry |
May 13, 2008 |
Company name change
|  |
Registry |
May 10, 2008 |
Change of name certificate
|  |
Registry |
Mar 19, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 19, 2008 |
Particulars of a mortgage or charge 1994621...
|  |
Financials |
Feb 27, 2008 |
Annual accounts
|  |
Registry |
Jul 6, 2007 |
Change in situation or address of registered office
|  |
Registry |
May 16, 2007 |
Annual return
|  |
Registry |
Nov 27, 2006 |
Change of name certificate
|  |
Registry |
Nov 27, 2006 |
Company name change
|  |
Registry |
Jul 12, 2006 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jul 12, 2006 |
Appointment of a person
|  |
Registry |
Jul 12, 2006 |
Resignation of a person
|  |
Registry |
Apr 27, 2006 |
Two appointments: 2 women,: 2 women
|  |