About

Registered Number: 04604069
Date of Incorporation: 28/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (7 years and 6 months ago)
Registered Address: Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF,

 

Based in Warwick, Wednesbury & Sandwell Properties Ltd was setup in 2002, it's status at Companies House is "Dissolved". There are no directors listed for the business at Companies House.

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 10 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 22 May 2017
AD01 - Change of registered office address 29 March 2017
TM02 - Termination of appointment of secretary 06 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 03 December 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 28 November 2013
CH03 - Change of particulars for secretary 28 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 29 November 2007
395 - Particulars of a mortgage or charge 12 October 2007
AA - Annual Accounts 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
363a - Annual Return 30 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 04 August 2004
CERTNM - Change of name certificate 06 February 2004
363s - Annual Return 08 December 2003
395 - Particulars of a mortgage or charge 28 March 2003
RESOLUTIONS - N/A 10 January 2003
225 - Change of Accounting Reference Date 07 January 2003
RESOLUTIONS - N/A 31 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

Description Date Status Charge by
Confirmatory security agreement 26 September 2007 Fully Satisfied

N/A

Security agreement 14 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.