Advanced company searchLink opens in new window

WORLD TRADE PROPERTIES LIMITED

Company number 05617532

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)
04 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
04 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
27 Jan 2021 LIQ01 Declaration of solvency
04 Jan 2021 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 4 January 2021
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
14 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018
31 Jul 2018 AA Accounts for a small company made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
20 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
07 Mar 2016 MR04 Satisfaction of charge 5 in full
07 Mar 2016 MR04 Satisfaction of charge 056175320006 in full
03 Mar 2016 MR04 Satisfaction of charge 4 in full
11 Jan 2016 AA Full accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2