Advanced company searchLink opens in new window

NEW WAKE PROPERTIES LIMITED

Company number 08963499

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 1 July 2022
24 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 1 July 2021
31 Mar 2021 LIQ06 Resignation of a liquidator
31 Mar 2021 600 Appointment of a voluntary liquidator
22 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-02
21 Jul 2020 LIQ01 Declaration of solvency
20 Jul 2020 AD01 Registered office address changed from 517a London Road Cheam Sutton SM3 8JR England to Regency House 456-53 Chorley New Road Bolton BL1 4QR on 20 July 2020
19 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 AD01 Registered office address changed from 1 New Wakefield Street Manchester M1 5NP England to 517a London Road Cheam Sutton SM3 8JR on 4 April 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
22 Jan 2018 MR04 Satisfaction of charge 089634990001 in full
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AD01 Registered office address changed from 4 D'arcy Road Sutton Surrey SM3 8NH to 1 New Wakefield Street Manchester M1 5NP on 11 August 2015
11 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
15 Jul 2014 MR01 Registration of charge 089634990002, created on 11 July 2014
15 Jul 2014 MR01 Registration of charge 089634990001, created on 11 July 2014
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted