Advanced company searchLink opens in new window

WARD STREET DEVELOPMENTS LIMITED

Company number 05052745

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 18 December 2018
12 Dec 2018 TM01 Termination of appointment of Simon Paul Eastwood as a director on 10 December 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 CH03 Secretary's details changed for Mr Richard Francis Tapp on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Simon Paul Eastwood on 1 October 2018
01 Oct 2018 PSC05 Change of details for Wyseproperty as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
23 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 21 August 2018
18 Apr 2018 TM01 Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018
17 Apr 2018 AP01 Appointment of Junaid Rahimullah as a director on 9 April 2018
27 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AP01 Appointment of Rashidi Olugbenga Keshiro as a director on 31 December 2014
03 Sep 2015 TM01 Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Simon Paul Eastwood on 2 March 2015
02 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015