Advanced company searchLink opens in new window

A W PROPERTY MANAGEMENT LIMITED

Company number 08539137

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2022 AD01 Registered office address changed from 75 Springfield Road Springfield Road Chelmsford CM2 6JG England to 1 Kings Avenue London N21 3NA on 19 March 2022
19 Mar 2022 LIQ02 Statement of affairs
19 Mar 2022 600 Appointment of a voluntary liquidator
19 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-10
18 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2021 CS01 Confirmation statement made on 23 October 2020 with updates
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
11 Oct 2019 PSC07 Cessation of Heidi Patricia Faulkner as a person with significant control on 12 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
12 Sep 2019 PSC01 Notification of Corin Elizabeth Jessup as a person with significant control on 12 September 2019
12 Sep 2019 AP01 Appointment of Miss Corin Elizabeth Jessup as a director on 12 September 2019
12 Sep 2019 TM01 Termination of appointment of Heidi Patricia Faulkner as a director on 12 September 2019
12 Sep 2019 AD01 Registered office address changed from 27D High Street Ware SG12 9BA England to 75 Springfield Road Springfield Road Chelmsford CM2 6JG on 12 September 2019
05 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 30 April 2017
12 Oct 2017 AD01 Registered office address changed from Gor-Ray House Great Cambridge Road Enfield Middlesex EN1 3GN to 27D High Street Ware SG12 9BA on 12 October 2017