Advanced company searchLink opens in new window

WMACTIVE LIMITED

Company number 06221312

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)
09 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2015 AD01 Registered office address changed from Summer Lake Spine Road South Cerney Cirencester Gloucestershire GL7 5LW to Bamfors Trust House 85-89 Coinmore Row Birmingham B3 2BB on 16 July 2015
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
15 Jul 2015 4.20 Statement of affairs with form 4.19
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
18 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Jan 2013 TM01 Termination of appointment of William Gibney as a director
03 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Dec 2011 CONNOT Change of name notice
15 Jun 2011 AD01 Registered office address changed from Isis Lakes, Spine Road, South Cerney, Cirencester Gloucestershire GL7 5TL on 15 June 2011
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Mr Maxwell Hugh Thomas on 23 March 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Jan 2011 AP01 Appointment of Mr William Luke Gibney as a director
14 Jan 2011 TM01 Termination of appointment of Howard Thomas as a director
03 Nov 2010 TM02 Termination of appointment of Lynda Nutting as a secretary
21 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
21 May 2010 CH04 Secretary's details changed for Linnells Secretarial Services Limited on 20 April 2010