Advanced company searchLink opens in new window

W & A 2006 DEVELOPMENTS LTD

Company number 06011160

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 May 2010
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
07 May 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100
07 May 2010 TM01 Termination of appointment of Andew Camilleri as a director
07 May 2010 TM01 Termination of appointment of William Pollard as a director
07 May 2010 TM02 Termination of appointment of Andew Camilleri as a secretary
07 May 2010 AD01 Registered office address changed from 78 Deans Road Swinton Manchester M27 0JF United Kingdom on 7 May 2010
07 May 2010 AP01 Appointment of Mr Philip Wright as a director
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
28 May 2009 288c Director and Secretary's Change of Particulars / andrew camilleri / 01/04/2009 / HouseName/Number was: , now: 17; Street was: 86 houghton lane, now: longley drive; Area was: swinton, now: worsley; Region was: , now: lancashire; Post Code was: M27 0BT, now: M28 2TP
28 Apr 2009 287 Registered office changed on 28/04/2009 from 1A west drive swinton manchester M27 4ED
02 Mar 2009 AA Accounts made up to 30 November 2008
28 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2009 363a Return made up to 28/11/08; full list of members
27 Feb 2009 AA Accounts made up to 30 November 2007
24 Feb 2009 287 Registered office changed on 24/02/2009 from hampton house, oldham road middleton manchester M24 1GT
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2007 363a Return made up to 28/11/07; full list of members
28 Nov 2006 NEWINC Incorporation