- Company Overview for WM ASSET HOLDINGS LTD (11465860)
- Filing history for WM ASSET HOLDINGS LTD (11465860)
- People for WM ASSET HOLDINGS LTD (11465860)
- More for WM ASSET HOLDINGS LTD (11465860)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2020 | DS01 | Application to strike the company off the register | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
27 Jul 2020 | TM01 | Termination of appointment of Peter Thomas Anthony Whiston as a director on 24 July 2020 | |
13 Jul 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
24 Apr 2020 | AD01 | Registered office address changed from The Print and Design House Beechwood Business Park Burdock Close Hawks Green Cannock Staffordshire W11 1GB to 24 Red Lion Lane Norton Canes Cannock Staffordshire WS11 9QP on 24 April 2020 | |
18 Sep 2019 | AD01 | Registered office address changed from Unit 7-8 Beechwood Business Park Burdock Close Cannock Staffordshire WS11 7GB England to The Print and Design House Beechwood Business Park Burdock Close Hawks Green Cannock Staffordshire W11 1GB on 18 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET United Kingdom to Unit 7-8 Beechwood Business Park Burdock Close Cannock Staffordshire WS11 7GB on 12 September 2019 | |
16 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-16
|