Advanced company searchLink opens in new window

WARD & CO PROPERTY INVESTMENTS LIMITED

Company number 04941155

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)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2021 TM01 Termination of appointment of Andrew Michael Ward as a director on 26 February 2021
24 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 27 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
05 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
17 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2016 4.20 Statement of affairs with form 4.19
10 Oct 2016 AD01 Registered office address changed from 45 City Road Chester CH1 3AE to No 1 Old Hall Street Liverpool Merseyside L3 9HF on 10 October 2016
07 Oct 2016 600 Appointment of a voluntary liquidator
07 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28
26 Sep 2016 CH03 Secretary's details changed for Mrs Marian Ward on 18 August 2016
26 Sep 2016 CH01 Director's details changed for Andrew Michael Ward on 18 August 2016
22 Sep 2016 TM01 Termination of appointment of Marian Ward as a director on 17 August 2016
02 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2015 AD01 Registered office address changed from Suite C, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR to 45 City Road Chester CH1 3AE on 30 January 2015
25 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
11 Nov 2014 AD01 Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR to Suite C, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 11 November 2014
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
04 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders