Advanced company searchLink opens in new window

WASHINGTON MARKET PROPERTIES LIMITED

Company number 10983874

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-08
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
  • RES13 ‐ Director empowred to facilitate agreement 31/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
05 Oct 2017 AP01 Appointment of Mr Ambroise Marcel Cyrille Auguste as a director on 27 September 2017