About

Registered Number: 02946204
Date of Incorporation: 07/07/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: First Floor, 22 The Causeway, Bishops Stortford, Hertfordshire, CM23 2EJ

 

Worland Properties Ltd was founded on 07 July 1994. This business has only one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARBURTON, Brian 01 October 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 20 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 11 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 10 August 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 08 July 2005
287 - Change in situation or address of Registered Office 15 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 05 August 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 10 August 1999
287 - Change in situation or address of Registered Office 16 July 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 16 July 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 05 September 1996
DISS40 - Notice of striking-off action discontinued 12 March 1996
363s - Annual Return 07 March 1996
GAZ1 - First notification of strike-off action in London Gazette 23 January 1996
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
123 - Notice of increase in nominal capital 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
287 - Change in situation or address of Registered Office 10 November 1994
RESOLUTIONS - N/A 31 October 1994
RESOLUTIONS - N/A 31 October 1994
RESOLUTIONS - N/A 31 October 1994
CERTNM - Change of name certificate 28 October 1994
MEM/ARTS - N/A 27 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1994
287 - Change in situation or address of Registered Office 27 October 1994
NEWINC - New incorporation documents 07 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.