About

Registered Number: 01050296
Date of Incorporation: 17/04/1972 (53 years ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (7 years ago)
Registered Address: 4 Witan Way, Witney, Oxfordshire, OX28 6FF,

 

Established in 1972, Wfs Property Ltd are based in Witney, it has a status of "Dissolved". The companies director is listed as Hall, Margaret M.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Margaret M N/A 01 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 30 January 2018
PSC05 - N/A 05 October 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 03 August 2017
MR04 - N/A 02 February 2017
MR04 - N/A 19 December 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 19 August 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 August 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 12 November 2004
287 - Change in situation or address of Registered Office 06 October 2004
363s - Annual Return 06 October 2004
CERTNM - Change of name certificate 13 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 29 July 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AA - Annual Accounts 12 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 08 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
AA - Annual Accounts 17 October 2000
363a - Annual Return 15 September 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 21 August 1998
CERTNM - Change of name certificate 28 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 14 August 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 17 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 05 August 1994
AUD - Auditor's letter of resignation 06 December 1993
363a - Annual Return 07 November 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 14 August 1992
363a - Annual Return 02 September 1991
AA - Annual Accounts 30 June 1991
288 - N/A 03 May 1991
288 - N/A 22 January 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
363 - Annual Return 12 December 1989
288 - N/A 19 September 1989
AA - Annual Accounts 19 September 1989
288 - N/A 05 February 1989
AA - Annual Accounts 30 December 1988
288 - N/A 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
288 - N/A 27 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1986
363 - Annual Return 24 October 1986
AA - Annual Accounts 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2002 Fully Satisfied

N/A

Debenture 30 May 1986 Fully Satisfied

N/A

Legal charge 15 March 1985 Fully Satisfied

N/A

Debenture 01 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.