Advanced company searchLink opens in new window

WAG PROPERTIES LIMITED

Company number 08909007

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-11-28
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
  • GBP 750
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
  • GBP 750
24 Feb 2014 NEWINC Incorporation