WASHINGTON MARKET PROPERTIES LIMITED
Company number 10983874
- Company Overview for WASHINGTON MARKET PROPERTIES LIMITED (10983874)
- Filing history for WASHINGTON MARKET PROPERTIES LIMITED (10983874)
- People for WASHINGTON MARKET PROPERTIES LIMITED (10983874)
- Insolvency for WASHINGTON MARKET PROPERTIES LIMITED (10983874)
- More for WASHINGTON MARKET PROPERTIES LIMITED (10983874)
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) |
---|---|---|---|
16 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2024 | |
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023 | |
12 Dec 2022 | LIQ02 | Statement of affairs | |
18 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2022 | AD01 | Registered office address changed from The Management Suite the Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 October 2022 | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
09 Jul 2018 | TM02 | Termination of appointment of James O'brien as a secretary on 20 June 2018 | |
05 Oct 2017 | AD01 | Registered office address changed from The Management Suite the Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England to The Management Suite the Prescot Centre Eccleston Street Prescot Merseyside L34 5GA on 5 October 2017 | |
05 Oct 2017 | AP03 | Appointment of Mr James O'brien as a secretary on 27 September 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from 3rd Floor, Castlefield House Liverpool Road Manchester M3 4SB United Kingdom to The Management Suite the Prescot Centre Eccleston Street Prescot Merseyside L34 5GA on 5 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Philip Martin Barry as a director on 2 October 2017 |