Advanced company searchLink opens in new window

W.L. PROPERTY MAINTENANCE LIMITED

Company number 04501346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2014 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 31 October 2013
07 Nov 2012 AD01 Registered office address changed from 86C West Avenue Filey North Yorkshire YO14 9BE on 7 November 2012
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 4.20 Statement of affairs with form 4.19
06 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-09-02
  • GBP 100
16 Feb 2012 TM02 Termination of appointment of Michelle Frankish as a secretary
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2011 AR01 Annual return made up to 1 August 2010 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for John Stanley Frankish on 1 October 2009
24 Feb 2011 CH03 Secretary's details changed for Michelle Frankish on 1 October 2009
23 Feb 2011 AR01 Annual return made up to 1 August 2009 with full list of shareholders
23 Feb 2011 AR01 Annual return made up to 1 August 2008 with full list of shareholders
16 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2007
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
01 May 2009 395 Particulars of a mortgage or charge / charge no: 4
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off