Advanced company searchLink opens in new window

WEST YORKSHIRE PROPERTY MANAGEMENT LTD

Company number 07122561

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Oct 2014 AD01 Registered office address changed from 85 Park Avenue Kirkthorpe West Yorkshire WF1 5QT to 14 Thornbury Road Wakefield West Yorkshire WF2 8BH on 7 October 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 January 2013
29 Aug 2014 AA Total exemption small company accounts made up to 31 January 2012
28 Aug 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
26 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AD01 Registered office address changed from Aysgarth House Aysgarth Drive Wakefield WF2 8UG United Kingdom on 29 October 2012
20 Jun 2012 TM01 Termination of appointment of Karen Cordingley as a director
01 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
26 Oct 2010 AP01 Appointment of Mrs Karen Cordingley as a director
20 Oct 2010 TM01 Termination of appointment of Network Brands Limited as a director
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 2
12 Jan 2010 AP02 Appointment of Network Brands Limited as a director
12 Jan 2010 CH01 Director's details changed for Mr Christopher Cordingley on 12 January 2010
12 Jan 2010 NEWINC Incorporation