Advanced company searchLink opens in new window

WMIY LTD

Company number 05226055

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 DS01 Application to strike the company off the register
12 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 80
12 Oct 2010 CH01 Director's details changed for Judy Berger on 8 September 2010
11 Oct 2010 CH01 Director's details changed for Mr Lewis Berger on 8 September 2010
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 80
12 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Feb 2009 288b Appointment Terminate, Director Anne Helen Blakey Logged Form
31 Dec 2008 288b Appointment Terminate, Director And Secretary Anne Helen Blakey Logged Form
23 Dec 2008 363a Return made up to 08/09/08; full list of members
22 Dec 2008 288b Appointment Terminated Director anne blakey
22 Dec 2008 288a Secretary appointed mr lewis berger
22 Dec 2008 288b Appointment Terminated Secretary anne blakey
24 Oct 2008 287 Registered office changed on 24/10/2008 from mill 7 mabgate mills mabgate leeds w yorks LS9 7DZ
24 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
22 Jul 2008 288a Director appointed lewis berger
09 Jan 2008 287 Registered office changed on 09/01/08 from: 10 chelwood drive leeds LS8 2AS
30 Nov 2007 88(2)R Ad 21/11/07--------- £ si 20@1=20 £ ic 80/100
30 Nov 2007 88(2)R Ad 21/11/07--------- £ si 20@1=20 £ ic 60/80
30 Nov 2007 288a New secretary appointed;new director appointed
30 Nov 2007 288b Secretary resigned
16 Oct 2007 363a Return made up to 08/09/07; full list of members