- Company Overview for WEST YORKSHIRE PROPERTY MANAGEMENT LTD (07122561)
- Filing history for WEST YORKSHIRE PROPERTY MANAGEMENT LTD (07122561)
- People for WEST YORKSHIRE PROPERTY MANAGEMENT LTD (07122561)
- More for WEST YORKSHIRE PROPERTY MANAGEMENT LTD (07122561)
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
|
|
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
|
|
26 Feb 2013 | AR01 |
Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
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
|
|
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 |