Advanced company searchLink opens in new window

WISP NANTGARW (PROPERTY CO-TRUSTEE) LIMITED

Company number 06210082

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2012 DS01 Application to strike the company off the register
15 Jun 2011 CH01 Director's details changed for Mr Hugh Luke Blaney on 1 June 2011
10 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
26 Jan 2011 TM02 Termination of appointment of David Lees as a secretary
25 Jan 2011 AP03 Appointment of Amanda Elizabeth Woods as a secretary
16 Nov 2010 CH01 Director's details changed for Mr Hugh Luke Blaney on 29 October 2010
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Hugh Luke Blaney on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Michael John Gregory on 1 October 2009
09 Dec 2009 ANNOTATION Clarification As of 10/03/2010 the form CH03, relating to D. J. Lees, was removed from the public record as it was factually inaccurate with the details held on the companies records.
09 Dec 2009 ANNOTATION Clarification As of 10/03/2010 the form CH03, relating to D. J. Lees, was removed from the public record as it was factually inaccurate with the details held on the companies records.
09 Dec 2009 CH03 Secretary's details changed for David John Lees on 2 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Giles James Frost on 7 December 2009
01 Oct 2009 288a Secretary appointed david john lees
29 Sep 2009 287 Registered office changed on 29/09/2009 from level 15 5 aldermanbury square london EC2V 7HR
14 Jul 2009 AA Accounts made up to 31 December 2008
15 Jun 2009 288b Appointment Terminated Secretary neil lewis
01 May 2009 363a Return made up to 12/04/09; full list of members
18 Mar 2009 288c Director's Change of Particulars / hugh blaney / 17/03/2009 / HouseName/Number was: , now: 110; Street was: 10 dunmore road, now: providence square; Area was: wimbledon, now: ; Post Code was: SW20 8TN, now: SE1 2EB; Country was: , now: england
16 Dec 2008 288c Director's Change of Particulars / michael gregory / 26/06/2008 / HouseName/Number was: , now: 4; Street was: 27 croft way, now: marlborough crescent; Post Code was: TN13 2JU, now: TN13 2HP; Country was: , now: england
23 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisation sec 175 30/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association