Advanced company searchLink opens in new window

WILMSLOW (NO.2) GENERAL PARTNER LIMITED

Company number 03974011

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)
23 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2010 4.68 Liquidators' statement of receipts and payments to 12 November 2010
23 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up
10 Aug 2010 TM01 Termination of appointment of Graham Pierce as a director
30 Mar 2010 TM01 Termination of appointment of John O'sullivan as a director
26 Mar 2010 AD01 Registered office address changed from C/O Westfield Shopping Towns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 26 March 2010
25 Mar 2010 4.70 Declaration of solvency
25 Mar 2010 600 Appointment of a voluntary liquidator
25 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-12
10 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1,000
05 Nov 2009 CH01 Director's details changed for Graham Charles Pierce on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Ms Emily Ann Mousley on 1 October 2009
29 Oct 2009 CH01 Director's details changed
14 Oct 2009 CH01 Director's details changed
14 Oct 2009 CH01 Director's details changed for Mr Paul Thomas Wray on 1 October 2009
11 Oct 2009 CH01 Director's details changed for John Joseph O'sullivan on 1 October 2009
07 Oct 2009 AP01 Appointment of Graham Charles Pierce as a director
07 Oct 2009 CH01 Director's details changed for Peter Howard Miller on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Brian James Mackrill on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Michael Joseph Gutman on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Mr Leon Shelley on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Mr Leon Shelley on 1 October 2009
29 Jul 2009 288a Director appointed john joseph o'sullivan
29 Jul 2009 288b Appointment Terminated Director richard low
14 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3