- Company Overview for WMG PROPERTIES LIMITED (09664723)
- Filing history for WMG PROPERTIES LIMITED (09664723)
- People for WMG PROPERTIES LIMITED (09664723)
- Charges for WMG PROPERTIES LIMITED (09664723)
- More for WMG PROPERTIES LIMITED (09664723)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
17 Oct 2022 | TM01 | Termination of appointment of Delia Elaine Cowin as a director on 19 June 2018 | |
17 Oct 2022 | TM01 | Termination of appointment of Alan Thomas William Cowin as a director on 19 June 2018 | |
17 Oct 2022 | AP01 | Appointment of Mr Mark Charles Cowin as a director on 1 July 2015 | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Delia Elaine Cowin on 2 October 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Steven Thomas Cowin on 2 October 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Alan Thomas William Cowin on 2 October 2019 | |
09 Aug 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
24 Jul 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 24 July 2019 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Mar 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 October 2016 | |
21 Feb 2017 | CH01 | Director's details changed for Steven Thomas Cowin on 16 February 2017 | |
12 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |