Advanced company searchLink opens in new window

WSG PROPERTY (HOLDINGS) LIMITED

Company number 07917741

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 Feb 2015 AD02 Register inspection address has been changed to C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
13 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000,000
16 Aug 2014 AA Full accounts made up to 30 April 2013
09 May 2014 AUD Auditor's resignation
04 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000,000
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 January 2013
08 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
  • ANNOTATION A second fling AR01 was registered on 20/09/13.
29 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 30 April 2013
29 Jan 2013 AD01 Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF on 29 January 2013
15 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 10,000,000
15 May 2012 AP01 Appointment of Peter Sutton as a director
15 May 2012 AP03 Appointment of Peter Sutton as a secretary
15 Mar 2012 TM01 Termination of appointment of Roger Dyson as a director
15 Mar 2012 AP01 Appointment of Mr John Stewart Graham as a director
15 Mar 2012 AP01 Appointment of Mr Nigel Graham as a director
13 Mar 2012 AD01 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 13 March 2012
09 Mar 2012 CERTNM Company name changed hlwkh 509 LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-21
09 Mar 2012 CONNOT Change of name notice
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)