- Company Overview for W.L. PROPERTY MAINTENANCE LIMITED (04501346)
- Filing history for W.L. PROPERTY MAINTENANCE LIMITED (04501346)
- People for W.L. PROPERTY MAINTENANCE LIMITED (04501346)
- Charges for W.L. PROPERTY MAINTENANCE LIMITED (04501346)
- Insolvency for W.L. PROPERTY MAINTENANCE LIMITED (04501346)
- More for W.L. PROPERTY MAINTENANCE LIMITED (04501346)
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
|
|
02 Sep 2012 | AR01 |
Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-09-02
|
|
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 |