Advanced company searchLink opens in new window

THE WASHING MACHINE PLACE LTD

Company number 05890610

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)
06 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
28 Jan 2011 AD01 Registered office address changed from Bulkeleigh House 12 Shavington Avenue Hoole Chester CH2 3rd on 28 January 2011
28 Jan 2011 TM01 Termination of appointment of Tyrone Francis as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jul 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 4
29 Jul 2010 CH01 Director's details changed for Michael John King on 28 July 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Oct 2009 AR01 Annual return made up to 28 July 2009 with full list of shareholders
09 Mar 2009 288b Appointment Terminated Director christopher parker
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Nov 2008 363a Return made up to 28/07/08; full list of members
26 Nov 2008 288c Director and Secretary's Change of Particulars / michael king / 25/11/2008 / HouseName/Number was: , now: 12; Street was: buckleigh house, now: bulkeleigh house
06 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
09 Oct 2007 363a Return made up to 28/07/07; full list of members
13 Dec 2006 225 Accounting reference date shortened from 31/07/07 to 31/03/07
29 Aug 2006 88(2)R Ad 28/07/06--------- £ si 3@1=3 £ ic 1/4
29 Aug 2006 287 Registered office changed on 29/08/06 from: 16 st john street london EC1M 4NT
29 Aug 2006 288b Secretary resigned
29 Aug 2006 288b Director resigned
29 Aug 2006 288a New director appointed
29 Aug 2006 288a New secretary appointed;new director appointed
29 Aug 2006 288a New director appointed
28 Jul 2006 NEWINC Incorporation