Advanced company searchLink opens in new window

WM3 LIMITED

Company number 07468944

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
29 May 2018 AA Micro company accounts made up to 30 September 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 May 2015 TM01 Termination of appointment of Gary Peter Turley as a director on 30 April 2015
22 May 2015 TM02 Termination of appointment of Gary Peter Turley as a secretary on 30 April 2015
05 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
17 Jul 2014 AA Accounts made up to 30 September 2013
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
17 Sep 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 September 2013
24 Jan 2013 AA Accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
09 Aug 2012 AA Accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from 11a the Wharf Bridge Street Birmingham B1 2JS England on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Mr Stephen Charles Shaylor on 14 December 2011
27 Jan 2012 CH01 Director's details changed for Mr Gary Peter Turley on 14 December 2011
27 Jan 2012 CH03 Secretary's details changed for Mr Gary Peter Turley on 14 December 2011
14 Dec 2010 NEWINC Incorporation