- Company Overview for WIRRAL LETTING COMPANY LIMITED (06594663)
- Filing history for WIRRAL LETTING COMPANY LIMITED (06594663)
- People for WIRRAL LETTING COMPANY LIMITED (06594663)
- Charges for WIRRAL LETTING COMPANY LIMITED (06594663)
- More for WIRRAL LETTING COMPANY LIMITED (06594663)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
20 May 2019 | CH01 | Director's details changed for Mr Michael Reynolds on 7 May 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Christian Graham Dodd as a person with significant control on 1 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Christian Dodd on 5 February 2018 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 3 December 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
17 Jun 2015 | CH03 | Secretary's details changed for Nichola Dodd on 17 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
20 Jun 2014 | CH01 | Director's details changed for Mr Michael Reynolds on 20 June 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
29 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off |