Advanced company searchLink opens in new window

WJS MOTOR GROUP LIMITED

Company number 00323026

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 Aug 2016 600 Appointment of a voluntary liquidator
22 Jul 2016 600 Appointment of a voluntary liquidator
15 Jul 2016 4.70 Declaration of solvency
15 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
20 Jan 2016 AA Accounts for a dormant company made up to 25 April 2015
16 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 699,600
28 Jan 2015 AA Accounts for a dormant company made up to 26 April 2014
17 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 699,600
04 Feb 2014 AA Accounts for a dormant company made up to 27 April 2013
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 699,600
24 Jan 2013 AA Accounts for a dormant company made up to 28 April 2012
05 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a dormant company made up to 24 April 2010
04 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
13 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
09 Jan 2010 AA Full accounts made up to 25 April 2009
24 Dec 2009 AP03 Appointment of Mr Gary Martin Urmston as a secretary
19 Nov 2009 CH01 Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009
19 Nov 2009 CH02 Director's details changed for Wjs Executives Limited on 19 October 2009
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 12