Established in 1991, Wearing Property Ltd have registered office in Wolverhampton, West Midlands, it's status is listed as "Dissolved". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRANTER, Brian Alan Philip | 27 March 2017 | - | 1 |
JOHNS, Christopher | 28 March 1991 | 17 December 1999 | 1 |
TRANTER, Steven Clive | 28 March 1991 | 15 July 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 May 2018 | |
DS01 - Striking off application by a company | 01 May 2018 | |
AA - Annual Accounts | 26 October 2017 | |
AA01 - Change of accounting reference date | 18 October 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
PSC04 - N/A | 03 July 2017 | |
CH01 - Change of particulars for director | 03 July 2017 | |
PSC04 - N/A | 03 July 2017 | |
CS01 - N/A | 30 March 2017 | |
AP01 - Appointment of director | 30 March 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 04 April 2016 | |
CH01 - Change of particulars for director | 04 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 15 April 2015 | |
CH01 - Change of particulars for director | 15 April 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 09 May 2014 | |
CH01 - Change of particulars for director | 09 May 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 27 April 2011 | |
CH03 - Change of particulars for secretary | 27 April 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 18 April 2008 | |
287 - Change in situation or address of Registered Office | 18 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2008 | |
AA - Annual Accounts | 16 November 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
363a - Annual Return | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 28 April 2003 | |
AA - Annual Accounts | 23 January 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 11 June 2001 | |
363s - Annual Return | 24 May 2001 | |
363s - Annual Return | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 March 2000 | |
288b - Notice of resignation of directors or secretaries | 02 March 2000 | |
AA - Annual Accounts | 07 February 2000 | |
363s - Annual Return | 17 April 1999 | |
AA - Annual Accounts | 12 January 1999 | |
395 - Particulars of a mortgage or charge | 18 September 1998 | |
363s - Annual Return | 18 June 1998 | |
AA - Annual Accounts | 08 June 1998 | |
395 - Particulars of a mortgage or charge | 24 April 1998 | |
363s - Annual Return | 11 April 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 30 June 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 10 April 1995 | |
AA - Annual Accounts | 02 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 17 April 1994 | |
AA - Annual Accounts | 07 February 1994 | |
395 - Particulars of a mortgage or charge | 17 December 1993 | |
363s - Annual Return | 10 June 1993 | |
395 - Particulars of a mortgage or charge | 04 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 1993 | |
AA - Annual Accounts | 07 January 1993 | |
395 - Particulars of a mortgage or charge | 28 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 08 August 1992 | |
363s - Annual Return | 03 August 1992 | |
395 - Particulars of a mortgage or charge | 09 November 1991 | |
RESOLUTIONS - N/A | 10 May 1991 | |
123 - Notice of increase in nominal capital | 10 May 1991 | |
288 - N/A | 10 May 1991 | |
NEWINC - New incorporation documents | 28 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 September 1998 | Fully Satisfied |
N/A |
Debenture | 16 April 1998 | Fully Satisfied |
N/A |
Legal charge | 10 December 1993 | Fully Satisfied |
N/A |
Legal charge | 01 February 1993 | Fully Satisfied |
N/A |
Legal mortgage | 22 October 1992 | Fully Satisfied |
N/A |
Legal charge | 06 August 1992 | Fully Satisfied |
N/A |
Legal charge | 06 November 1991 | Fully Satisfied |
N/A |