Advanced company searchLink opens in new window

WIREFORM PROPERTIES LIMITED

Company number 10051886

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)
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
  • GBP 1