Advanced company searchLink opens in new window

WR OPERATIONS 2 LIMITED

Company number 07712353

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)
08 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2023 TM01 Termination of appointment of Dianne Margaret Hatch as a director on 31 May 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
15 Nov 2022 AD03 Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU
15 Nov 2022 AD02 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
01 Nov 2022 AD01 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 November 2022
01 Nov 2022 600 Appointment of a voluntary liquidator
01 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-25
01 Nov 2022 LIQ01 Declaration of solvency
29 Sep 2022 AP01 Appointment of Mr Jorge Manrique Charro as a director on 23 September 2022
27 Sep 2022 TM01 Termination of appointment of Caroline Mary Roberts as a director on 23 September 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
06 Jun 2022 AP01 Appointment of Mr Qasim Raza Israr as a director on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Jason David Myers as a director on 31 May 2022
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
20 Aug 2021 PSC02 Notification of Wr Operations 1 Limited as a person with significant control on 29 December 2020
20 Aug 2021 PSC07 Cessation of Signature Lessee I Limited as a person with significant control on 29 December 2020
18 Aug 2021 CH01 Director's details changed for Mr Jason David Myers on 1 May 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
14 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 MA Memorandum and Articles of Association
03 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
15 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 MA Memorandum and Articles of Association