Advanced company searchLink opens in new window

WM HARDWARE LTD

Company number 08890896

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)
18 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 12 December 2024
19 Dec 2023 AD01 Registered office address changed from 2162a-2164a Coventry Road Sheldon Birmingham B26 3JB England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 19 December 2023
15 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
15 Dec 2023 LIQ02 Statement of affairs
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
24 Oct 2023 CERTNM Company name changed mybuildingsupplies.com LTD\certificate issued on 24/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
20 Oct 2023 AD01 Registered office address changed from 181 Percy Road Birmingham B11 3JS United Kingdom to 2162a-2164a Coventry Road Sheldon Birmingham B26 3JB on 20 October 2023
20 Oct 2023 TM01 Termination of appointment of Pir Tehir Ahmed Shah as a director on 5 June 2023
20 Oct 2023 PSC07 Cessation of Pir Tehir Ahmed Shah as a person with significant control on 5 June 2023
20 Oct 2023 AP01 Appointment of Mr Shahid Akram Butt as a director on 5 June 2023
20 Oct 2023 PSC01 Notification of Shahid Akram Butt as a person with significant control on 5 June 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jun 2023 PSC07 Cessation of Shahid Akram Butt as a person with significant control on 5 June 2023
19 Jun 2023 TM01 Termination of appointment of Shahid Akram Butt as a director on 5 June 2023
19 Jun 2023 PSC01 Notification of Pir Tehir Ahmed Shah as a person with significant control on 5 June 2023
19 Jun 2023 AP01 Appointment of Mr Pir Tehir Ahmed Shah as a director on 5 June 2023
18 Jan 2023 PSC04 Change of details for Mr Shahid Akram Butt as a person with significant control on 18 January 2023
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 January 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
24 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Aug 2022 TM01 Termination of appointment of Mohammed Abbas Dean as a director on 5 August 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 25/10/2022