- Company Overview for WIREFORM PROPERTIES LIMITED (10051886)
- Filing history for WIREFORM PROPERTIES LIMITED (10051886)
- People for WIREFORM PROPERTIES LIMITED (10051886)
- More for WIREFORM PROPERTIES LIMITED (10051886)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2019 | DS01 | Application to strike the company off the register | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Jun 2018 | CH01 | Director's details changed for John James Gerrard on 18 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
02 Jan 2018 | CH01 | Director's details changed for Janet Hodgson on 2 January 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Janet Hodgson on 2 January 2018 | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jul 2017 | PSC05 | Change of details for Halifax Wireform Co Limited as a person with significant control on 26 June 2017 | |
30 Jun 2017 | PSC05 | Change of details for Halifax Wireform Co Limited as a person with significant control on 26 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax HX1 2LE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|