- Company Overview for WAG PROPERTIES LIMITED (08909007)
- Filing history for WAG PROPERTIES LIMITED (08909007)
- People for WAG PROPERTIES LIMITED (08909007)
- Insolvency for WAG PROPERTIES LIMITED (08909007)
- More for WAG PROPERTIES LIMITED (08909007)
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) |
---|---|---|---|
23 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2019 | |
10 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2018 | LIQ01 | Declaration of solvency | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | AD01 | Registered office address changed from 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to 100 st. James Road Northampton NN5 5LF on 29 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
07 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
07 Nov 2018 | PSC07 | Cessation of Tracy Ward as a person with significant control on 6 April 2016 | |
07 Nov 2018 | PSC07 | Cessation of Charlotte Girardier as a person with significant control on 6 April 2016 | |
07 Nov 2018 | PSC07 | Cessation of Elizabeth Ann Hunt as a person with significant control on 6 April 2016 | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
22 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
29 Jan 2016 | AP01 | Appointment of Mr David John Ward as a director on 29 January 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Jul 2015 | AP01 | Appointment of Mrs Elizabeth Butler as a director on 2 July 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
24 Feb 2014 | NEWINC | Incorporation |