Advanced company searchLink opens in new window

WIRRAL SOLICITORS LIMITED

Company number 07900448

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)
15 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 April 2023
31 May 2022 LIQ03 Liquidators' statement of receipts and payments to 19 April 2022
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 April 2021
17 Dec 2020 LIQ06 Resignation of a liquidator
27 Jul 2020 AD01 Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on 27 July 2020
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 19 April 2020
17 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 19 April 2019
21 May 2018 AD01 Registered office address changed from 96/98 Victoria Road New Brighton Merseyside CH45 2JF to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 21 May 2018
11 May 2018 LIQ02 Statement of affairs
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-20
16 Mar 2018 TM01 Termination of appointment of Darren Lee Barwick as a director on 28 February 2018
26 Feb 2018 TM01 Termination of appointment of Candice Jones as a director on 19 February 2018
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 AP01 Appointment of Mrs Candice Jones as a director on 12 June 2017
13 Jun 2017 TM01 Termination of appointment of Janet Henderson as a director on 12 June 2017
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AP01 Appointment of Miss Janet Henderson as a director on 14 June 2016
13 Jun 2016 MR04 Satisfaction of charge 1 in full
10 Jun 2016 AP01 Appointment of Mr Darren Lee Barwick as a director on 10 June 2016
25 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100