Advanced company searchLink opens in new window

WMC RETAIL PARTNERS PLC

Company number 00636475

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)
31 Oct 2023 BONA Bona Vacantia disclaimer
01 May 2022 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2022 AM23 Notice of move from Administration to Dissolution
30 Sep 2021 AM15 Notice of resignation of an administrator
01 Sep 2021 AM10 Administrator's progress report
12 Aug 2021 AM19 Notice of extension of period of Administration
13 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021
25 Feb 2021 AM10 Administrator's progress report
15 Sep 2020 AM10 Administrator's progress report
28 Aug 2020 AM19 Notice of extension of period of Administration
02 Mar 2020 AM10 Administrator's progress report
20 Nov 2019 AM02 Statement of affairs with form AM02SOC
27 Sep 2019 AM06 Notice of deemed approval of proposals
06 Sep 2019 CVA4 Notice of completion of voluntary arrangement
04 Sep 2019 AM03 Statement of administrator's proposal
16 Aug 2019 AM01 Appointment of an administrator
16 Aug 2019 AD01 Registered office address changed from 21 Market Street Wellington Telford Shropshire TF1 1DT to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 16 August 2019
21 May 2019 AP01 Appointment of Mr Nigel James Higgs as a director on 20 May 2019
12 Sep 2018 TM01 Termination of appointment of John Lord Lee of Trafford as a director on 10 September 2018
12 Sep 2018 TM01 Termination of appointment of Michael Chadwick as a director on 10 September 2018
21 Aug 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
13 Jul 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
09 Jul 2018 TM02 Termination of appointment of Joseph Kenneth Michael Riley as a secretary on 24 November 2017
22 May 2018 AA Group of companies' accounts made up to 31 December 2016
26 Sep 2017 TM01 Termination of appointment of Malcolm Phillip Ball as a director on 29 August 2017