Advanced company searchLink opens in new window

WIRRAL OPTIONS LIMITED

Company number 14230326

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)
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2024 AD01 Registered office address changed from Atlantic Quay Vittoria Dock Birkenhead Merseyside CH41 1EY United Kingdom to 1 Wethersfield Road Prenton CH43 9UW on 23 August 2024
23 Aug 2024 TM01 Termination of appointment of Nicholas John Sutherland as a director on 23 August 2024
23 Aug 2024 TM01 Termination of appointment of Lee Mccann as a director on 23 August 2024
15 May 2024 AA Accounts for a dormant company made up to 31 July 2023
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
06 Oct 2022 PSC08 Notification of a person with significant control statement
06 Oct 2022 PSC07 Cessation of James Pinkham as a person with significant control on 25 July 2022
06 Oct 2022 PSC07 Cessation of Lee Mccann as a person with significant control on 25 July 2022
06 Oct 2022 PSC07 Cessation of Alex Payne as a person with significant control on 25 July 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
05 Oct 2022 PSC01 Notification of Lee Mccann as a person with significant control on 25 July 2022
05 Oct 2022 PSC01 Notification of Alex Payne as a person with significant control on 25 July 2022
05 Oct 2022 PSC01 Notification of James Pinkham as a person with significant control on 25 July 2022
08 Aug 2022 MA Memorandum and Articles of Association
05 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2022 PSC07 Cessation of Nicholas John Sutherland as a person with significant control on 25 July 2022
30 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 40
12 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-12
  • GBP 10