Advanced company searchLink opens in new window

WITHINGTON ROAD PROPERTY MANAGEMENT LIMITED

Company number 08335585

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
30 Sep 2020 TM02 Termination of appointment of Oakland Residential Management Ltd as a secretary on 30 September 2020
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Aug 2019 TM01 Termination of appointment of Anna Golden Miller as a director on 9 August 2019
20 Dec 2018 TM01 Termination of appointment of Sarah Louise Cattell as a director on 20 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 TM01 Termination of appointment of Gina Maria Cavan as a director on 9 November 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
01 Sep 2015 TM01 Termination of appointment of Alson Laura Leigh as a director on 1 September 2015
28 Jul 2015 AP01 Appointment of Anna Golden Miller as a director on 17 June 2015
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2014 AP01 Appointment of Neil Andrew Carruthers as a director on 23 June 2014
15 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
15 Jan 2014 AD01 Registered office address changed from C/O Lea and Company Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England on 15 January 2014