Advanced company searchLink opens in new window

W12 MAINTENANCE LIMITED

Company number 10136775

Filter by category

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 Oct 2023 AD01 Registered office address changed from C/O Interpath Ltd 10 Fleet Place London EC4M 7RB to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 5 October 2023
05 Oct 2023 600 Appointment of a voluntary liquidator
04 Oct 2023 AD01 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to 10 Fleet Place London EC4M 7RB on 4 October 2023
04 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-21
30 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
12 Apr 2023 MR01 Registration of charge 101367750003, created on 29 March 2023
27 Mar 2023 AP01 Appointment of Mr Shane Manogue as a director on 22 March 2023
27 Mar 2023 CH01 Director's details changed
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
12 Jan 2022 CVA4 Notice of completion of voluntary arrangement
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2021
05 Feb 2021 CS01 Confirmation statement made on 30 August 2020 with no updates
01 Feb 2021 AD01 Registered office address changed from 966 Old Lode Lane Solihull Birmingham B92 8LN to 3 Victoria Place Love Lane Romsey SO51 8DE on 1 February 2021
09 Dec 2020 TM01 Termination of appointment of Susannah Mary Brady as a director on 30 November 2020
17 Mar 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2020
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Nov 2019 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 966 Old Lode Lane Solihull Birmingham B92 8LN on 26 November 2019
16 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
07 Oct 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 Oct 2019 LIQ MISC OC Court order INSOLVENCY:Replacement of supervisor
31 May 2019 AA Total exemption full accounts made up to 31 March 2018