Advanced company searchLink opens in new window

WPD MIDLANDS PROPERTIES LIMITED

Company number 03600545

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
16 Jan 2019 AD01 Registered office address changed from Avonbank Feeder Road Bristol BS2 0TB to 15 Canada Square London E14 5GL on 16 January 2019
14 Jan 2019 LIQ01 Declaration of solvency
14 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-13
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 2.00
26 Nov 2018 SH20 Statement by Directors
26 Nov 2018 SH19 Statement of capital on 26 November 2018
  • GBP 10,000,000.00
  • ANNOTATION Clarification a second filed SH19 was registered on 21/12/2018.
26 Nov 2018 CAP-SS Solvency Statement dated 22/11/18
26 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Daniel Charl Stephanus Oosthuizen as a director on 31 March 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
16 Aug 2017 TM01 Termination of appointment of Robert Arthur Symons as a director on 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
22 Mar 2017 SH19 Statement of capital on 22 March 2017
  • GBP 10,000,002
22 Mar 2017 SH20 Statement by Directors
22 Mar 2017 CAP-SS Solvency Statement dated 17/03/17
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 20/03/2017
07 Dec 2016 AUD Auditor's resignation
04 Nov 2016 AA Full accounts made up to 31 March 2016
31 Aug 2016 CH01 Director's details changed for Mr Ian Robert Williams on 30 August 2016
21 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates