Advanced company searchLink opens in new window

WILMER PLACE LTD

Company number 09600629

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)
31 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 26 June 2024
28 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
24 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 June 2023
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 26 June 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
24 Jul 2018 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 24 July 2018
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
20 Jul 2018 LIQ01 Declaration of solvency
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
21 Feb 2017 AD01 Registered office address changed from 369 Burnt Oak Broadway Edgware HA8 5AW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 February 2017
20 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 October 2016
06 Jan 2017 MR01 Registration of charge 096006290003, created on 5 January 2017
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
12 Aug 2015 MR01 Registration of charge 096006290002, created on 4 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Aug 2015 MR01 Registration of charge 096006290001, created on 4 August 2015
04 Aug 2015 CH01 Director's details changed for Mr Elliott Dubey on 20 May 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
15 Jul 2015 TM01 Termination of appointment of Dov Reichmann as a director on 20 May 2015
15 Jul 2015 AP01 Appointment of Mr Elliott Dubey as a director on 20 May 2015
20 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-20
  • GBP 1