Advanced company searchLink opens in new window

W&W PROPERTY SERVICES LTD

Company number 08591339

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)
10 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2019 TM02 Termination of appointment of Stephen Francis Woolridge as a secretary on 18 July 2018
20 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
30 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 October 2017
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 July 2015
28 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 July 2014
22 Feb 2017 CH01 Director's details changed for Mr Daniel James Woolridge on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr James Robert Wilcox on 22 February 2017
22 Feb 2017 CH03 Secretary's details changed for Mr Stephen Francis Woolridge on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 6 Astlethorpe Two Mile Ash Milton Keynes MK8 8EN to 9 Vermont Place Tongwell Milton Keynes MK15 8JA on 22 February 2017
19 Sep 2016 CH01 Director's details changed for Mr Daniel James Woolridge on 19 September 2016
05 Sep 2016 CS01 Confirmation statement made on 1 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 110
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Mar 2015 AD01 Registered office address changed from 47 Caxton Court Wybush Milton Keynes MK8 8DD to 6 Astlethorpe Two Mile Ash Milton Keynes MK8 8EN on 22 March 2015
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 110
23 Feb 2014 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 110
24 Sep 2013 AP01 Appointment of Mr James Robert Wilcox as a director
24 Sep 2013 AP01 Appointment of Mr Daniel James Woolridge as a director
24 Sep 2013 AP03 Appointment of Mr Stephen Francis Woolridge as a secretary