About

Registered Number: 04284517
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Windsor Court, 103 King Street, Knutsford, WA16 6EQ

 

Weaver Square Investments Ltd was founded on 10 September 2001 with its registered office in Knutsford, it has a status of "Dissolved". The company has 2 directors listed as Webster, Frederick, Webster, Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Frederick 10 September 2001 01 August 2017 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Frederick 14 February 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 15 February 2018
AP03 - Appointment of secretary 14 February 2018
RM02 - N/A 07 January 2018
RM02 - N/A 07 January 2018
TM01 - Termination of appointment of director 28 December 2017
TM02 - Termination of appointment of secretary 28 December 2017
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 11 December 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 11 November 2016
AA01 - Change of accounting reference date 23 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 September 2014
RM01 - N/A 27 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 14 October 2012
AD01 - Change of registered office address 12 October 2012
LQ01 - Notice of appointment of receiver or manager 02 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 23 July 2003
287 - Change in situation or address of Registered Office 16 September 2002
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
395 - Particulars of a mortgage or charge 09 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
225 - Change of Accounting Reference Date 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture (full) 05 July 2007 Outstanding

N/A

Debenture 21 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.