Advanced company searchLink opens in new window

DORMANT WMS 2 LIMITED

Company number 01062809

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2016 DS01 Application to strike the company off the register
14 Oct 2015 CH01 Director's details changed for Leslie Deacon on 15 September 2014
14 Oct 2015 CH01 Director's details changed for Mr Redmond Mcevoy on 15 September 2014
14 Oct 2015 CH01 Director's details changed for Mr Conor Francis Costigan on 15 September 2014
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
15 Jul 2015 AA Micro company accounts made up to 31 March 2015
14 Jul 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
24 Nov 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 May 2014
13 Oct 2014 TM01 Termination of appointment of David Frank Armstrong as a director on 30 September 2014
06 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
05 Jun 2014 TM02 Termination of appointment of William Armstrong as a secretary
05 Jun 2014 TM01 Termination of appointment of Hugh Hamer as a director
05 Jun 2014 AP01 Appointment of David Frank Armstrong as a director
05 Jun 2014 AP01 Appointment of Leslie Deacon as a director
05 Jun 2014 AP01 Appointment of Conor Francis Costigan as a director
05 Jun 2014 AP01 Appointment of Redmond Mcevoy as a director
22 May 2014 MR04 Satisfaction of charge 6 in full
26 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Nov 2013 CERTNM Company name changed family planning sales LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
28 Nov 2013 CONNOT Change of name notice
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05