About

Registered Number: 04571572
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Argent House, 5 Goldington Road, Bedford, Beds, MK40 3JY

 

Based in Beds, Weathergrove Ltd was setup in 2002, it's status at Companies House is "Dissolved". Weathergrove Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 October 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 09 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 03 November 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
225 - Change of Accounting Reference Date 25 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 21 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 23 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
123 - Notice of increase in nominal capital 01 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2003 Outstanding

N/A

Legal charge 07 November 2003 Fully Satisfied

N/A

Legal charge 07 November 2003 Outstanding

N/A

Debenture 08 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.