Advanced company searchLink opens in new window

W & AP PROPERTIES LTD

Company number 05881399

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
07 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Msc Secretary Limited on 18 July 2010
06 Sep 2010 CH01 Director's details changed for Robert Edward Wilkinson on 18 July 2010
04 May 2010 AA Total exemption full accounts made up to 31 July 2009
07 Sep 2009 363a Return made up to 19/07/09; full list of members
07 Sep 2009 288c Director's Change of Particulars / robert wilkinson / 13/11/2008 / HouseName/Number was: , now: apartment 16; Street was: 70 nightingale road, now: elysian fields; Area was: , now: 21 colquitt street; Post Code was: L12 0QN, now: L1 4DL
02 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
24 Sep 2008 363a Return made up to 19/07/08; full list of members
04 Jul 2008 AA Total exemption full accounts made up to 31 July 2007
20 Aug 2007 363a Return made up to 19/07/07; full list of members
11 Sep 2006 288a New director appointed
07 Sep 2006 288a New secretary appointed
29 Aug 2006 88(2)R Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100
22 Aug 2006 CERTNM Company name changed w a & p properties LTD\certificate issued on 22/08/06
20 Jul 2006 288b Director resigned
20 Jul 2006 288b Secretary resigned
19 Jul 2006 NEWINC Incorporation