Advanced company searchLink opens in new window

WWR ARCHITECTS

Company number 05460081

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 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
25 Nov 2011 AD01 Registered office address changed from Green Head Marton Road Gargrave Skipton North Yorkshire BD23 3NL England on 25 November 2011
24 Nov 2011 4.70 Declaration of solvency
24 Nov 2011 600 Appointment of a voluntary liquidator
24 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-15
03 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1,000
17 Nov 2010 AD01 Registered office address changed from The Gatehouse, Skipton Castle Skipton North Yorkshire BD23 1AL on 17 November 2010
01 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Peter James Harrison on 1 May 2010
28 May 2010 CH01 Director's details changed for Michael John Overton on 1 May 2010
28 May 2009 363a Return made up to 23/05/09; full list of members
19 Jun 2008 363s Return made up to 23/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
18 Jun 2007 363s Return made up to 23/05/07; full list of members
02 Jun 2006 363s Return made up to 23/05/06; full list of members
02 Jun 2006 363(288) Director's particulars changed
24 Apr 2006 225 Accounting reference date shortened from 31/05/06 to 28/02/06
07 Jul 2005 288a New secretary appointed;new director appointed
07 Jul 2005 288a New director appointed
07 Jul 2005 288b Secretary resigned
07 Jul 2005 288b Director resigned
07 Jul 2005 287 Registered office changed on 07/07/05 from: 12 york place leeds west yorkshire LS1 2DS
16 Jun 2005 MA Memorandum and Articles of Association
16 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2005 CERTNM Company name changed w w & rawson & co\certificate issued on 15/06/05