- Company Overview for PROPERTY MANAGEMENT WIGAN LIMITED (09097681)
- Filing history for PROPERTY MANAGEMENT WIGAN LIMITED (09097681)
- People for PROPERTY MANAGEMENT WIGAN LIMITED (09097681)
- More for PROPERTY MANAGEMENT WIGAN LIMITED (09097681)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2020 | DS01 | Application to strike the company off the register | |
22 Apr 2020 | AD01 | Registered office address changed from 68 Ainse Road Blackrod Bolton BL6 5HA England to 7 Muirfield Close Bolton BL3 4YA on 22 April 2020 | |
16 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 May 2018 | AD01 | Registered office address changed from Atlas House , Suite 309 Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU England to 68 Ainse Road Blackrod Bolton BL6 5HA on 15 May 2018 | |
28 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
20 Jul 2017 | TM01 | Termination of appointment of Paula Davies as a director on 6 July 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mrs Pauls Davies on 9 November 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mrs Marie Marie Speakman on 11 July 2014 | |
09 Nov 2016 | AP01 | Appointment of Mrs Pauls Davies as a director on 27 October 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Suite 7 Pier House Wigan Lancashire WN3 4AL to Atlas House , Suite 309 Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 9 November 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 August 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | TM01 | Termination of appointment of Paul Cruickshank as a director on 30 April 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Paul Cruickshank as a director on 1 October 2014 |