Advanced company searchLink opens in new window

W L M MOWERS LIMITED

Company number 04960872

Filter by category

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 23 September 2016
06 Oct 2015 AD01 Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 6 October 2015
02 Oct 2015 4.20 Statement of affairs with form 4.19
02 Oct 2015 600 Appointment of a voluntary liquidator
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
02 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
28 Nov 2014 AD01 Registered office address changed from 1St Floor 4 Sherrard Street Melton Mowbray Leicestershire LE13 1XJ to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 28 November 2014
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 100,000
02 Jun 2014 AD01 Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX on 2 June 2014
21 Feb 2014 CERTNM Company name changed turfscapes LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
21 Feb 2014 CONNOT Change of name notice
17 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Nov 2013 MR01 Registration of charge 049608720002
20 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
20 Nov 2013 CH01 Director's details changed for Mr Jeremy Richard Spencer on 31 July 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
10 Nov 2010 TM02 Termination of appointment of Margaret Spencer as a secretary