Advanced company searchLink opens in new window

WPR PROPERTY LLP (GP) LIMITED

Company number 06247776

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1,000
17 May 2013 AD04 Register(s) moved to registered office address
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from 26th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 19 June 2012
17 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
25 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Feb 2011 AD03 Register(s) moved to registered inspection location
08 Feb 2011 AD02 Register inspection address has been changed from 26th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT
12 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
18 May 2010 AD02 Register inspection address has been changed
18 May 2010 AD01 Registered office address changed from 26th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD on 18 May 2010
18 May 2010 CH03 Secretary's details changed for Mr James Sutherland Walker on 15 May 2010
18 May 2010 CH01 Director's details changed for Matthew Spence on 15 May 2010
18 May 2010 CH01 Director's details changed for Mr James Sutherland Walker on 15 May 2010
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Aug 2009 288c Director and Secretary's Change of Particulars / james walker / 12/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 20 drummond place, now: dixon street; Area was: , now: new farm; Post Town was: edinburgh, now: brisbane; Region was: midlothian, now: queensland; Post Code was: EH3 6PL, now: 4005; Country was: , now: austr
12 Aug 2009 288c Director's Change of Particulars / matthew spence / 12/08/2009 / HouseName/Number was: , now: 4; Street was: 15 herons wharf, now: vale road; Area was: appley bridge, now: bowdon; Post Town was: wigan, now: altrincham; Region was: lancashire, now: cheshire; Post Code was: WN6 9ET, now: WA14 3AB
12 Aug 2009 363a Return made up to 15/05/09; full list of members
09 Oct 2008 AA Accounts made up to 31 December 2007