Advanced company searchLink opens in new window

W1 (FREEHOLD) NO.5 LIMITED

Company number 08222894

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)
21 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2015 4.70 Declaration of solvency
09 Mar 2015 600 Appointment of a voluntary liquidator
09 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
04 Mar 2015 AD01 Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 4 March 2015
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 MR04 Satisfaction of charge 2 in full
30 Sep 2014 MR04 Satisfaction of charge 1 in full
11 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 99
18 Feb 2013 AD01 Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 18 February 2013
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 99
30 Oct 2012 AP01 Appointment of Robert Thomas Ernest Ware as a director
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 100
11 Oct 2012 AP01 Appointment of Charles Anthony Woide Godfrey as a director
20 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted