Advanced company searchLink opens in new window

W M DARLEYS PROPERTIES LIMITED

Company number 03324319

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)
13 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2017 LIQ03 Liquidators' statement of receipts and payments to 29 April 2017
16 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 29 April 2016
18 May 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to Premier House Bradford Road Cleckheaton BD19 3TT on 18 May 2015
13 May 2015 4.20 Statement of affairs with form 4.19
13 May 2015 600 Appointment of a voluntary liquidator
13 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Mr John Christopher Cooper on 15 April 2010
05 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
12 May 2010 AA Total exemption small company accounts made up to 28 February 2009
16 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
15 Mar 2010 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009
15 Mar 2010 CH01 Director's details changed for Collette Jane Laite on 1 October 2009