About

Registered Number: 04362553
Date of Incorporation: 29/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 2 months ago)
Registered Address: 4 Yon Street, Kingskerswell, Newton Abbot, Devon, TQ12 5AE,

 

Having been setup in 2002, Wharfside Regeneration Ltd has its registered office in Newton Abbot, Devon, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Wharfside Regeneration Ltd. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2019
AD01 - Change of registered office address 06 June 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 18 August 2017
PSC02 - N/A 18 August 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
AA - Annual Accounts 28 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 21 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 21 December 2013
TM02 - Termination of appointment of secretary 13 June 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 04 April 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 23 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
AA - Annual Accounts 28 November 2003
225 - Change of Accounting Reference Date 19 June 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

Description Date Status Charge by
Deed of assignment and step-in 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.