Wilson & Wells Property Ltd was registered on 19 January 2006 with its registered office in Leigh On Sea, it's status is listed as "Dissolved". This business has one director listed. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLS, Clive Richard | 19 January 2006 | 13 May 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 April 2016 | |
DISS16(SOAS) - N/A | 13 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2015 | |
AR01 - Annual Return | 12 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
DISS16(SOAS) - N/A | 29 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2014 | |
AR01 - Annual Return | 30 January 2014 | |
DISS16(SOAS) - N/A | 30 November 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2013 | |
DISS16(SOAS) - N/A | 23 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
DISS16(SOAS) - N/A | 10 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 04 June 2011 | |
AR01 - Annual Return | 03 June 2011 | |
TM02 - Termination of appointment of secretary | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
DISS16(SOAS) - N/A | 28 May 2011 | |
AD01 - Change of registered office address | 11 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 12 February 2009 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 20 November 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
363a - Annual Return | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
225 - Change of Accounting Reference Date | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 January 2006 | |
NEWINC - New incorporation documents | 19 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 June 2007 | Outstanding |
N/A |
Legal charge | 21 November 2006 | Outstanding |
N/A |
Legal charge | 08 June 2006 | Fully Satisfied |
N/A |
Legal charge | 21 April 2006 | Fully Satisfied |
N/A |