Advanced company searchLink opens in new window

WALLDITH PROPERTIES TRADING LIMITED

Company number 11343045

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)
03 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 24 April 2023
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
06 May 2022 600 Appointment of a voluntary liquidator
06 May 2022 LIQ01 Declaration of solvency
05 May 2022 LIQ MISC RES Resolution INSOLVENCY:Appointment of liquidator.
05 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-25
04 May 2022 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to Suite a 82 James Carter Road Mildenhall Sufflk IP28 7DE on 4 May 2022
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
10 Sep 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
30 Apr 2021 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 22 October 2020
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
12 Oct 2020 TM02 Termination of appointment of Corporate Trading Companies Secretaries Limited as a secretary on 12 October 2020
12 Oct 2020 AP01 Appointment of Mrs Mrs Agnes Edith Wallace as a director on 12 October 2020
12 Oct 2020 TM01 Termination of appointment of Edward William Mole as a director on 12 October 2020
12 Oct 2020 AP01 Appointment of Mr Mr William John Wallace as a director on 12 October 2020
14 Sep 2020 DS02 Withdraw the company strike off application
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2020 DS01 Application to strike the company off the register
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
01 Jul 2020 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Gareth Miller as a director on 1 July 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates