- Company Overview for W. M. SUPPLIES (DERBYSHIRE) LTD (10058657)
- Filing history for W. M. SUPPLIES (DERBYSHIRE) LTD (10058657)
- People for W. M. SUPPLIES (DERBYSHIRE) LTD (10058657)
- Insolvency for W. M. SUPPLIES (DERBYSHIRE) LTD (10058657)
- More for W. M. SUPPLIES (DERBYSHIRE) LTD (10058657)
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 Sep 2024 | AD01 | Registered office address changed from 1 Holmewood Industrial Park Holmewood Chesterfield S42 5UY England to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 24 September 2024 | |
24 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2024 | LIQ02 | Statement of affairs | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
14 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
22 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Unit 42 Station Lane Industrial Estate Station Lane, Old Whittington Chesterfield Debryshire S41 9QX England to 1 Holmewood Industrial Park Holmewood Chesterfield S42 5UY on 8 October 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
28 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
05 Apr 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Oct 2018 | AD01 | Registered office address changed from 42 Station Lane Old Whittington Chesterfield Derbyshire S41 9QX England to Unit 42 Station Lane Industrial Estate Station Lane, Old Whittington Chesterfield Debryshire S41 9QX on 30 October 2018 | |
16 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
08 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Ellie Revell as a person with significant control on 28 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of Wayne Margereson as a person with significant control on 28 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Miss Ellie Revell as a director on 28 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Wayne Margereson as a director on 28 July 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from C/O Wayne Margereson Unit 22, Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW England to 42 Station Lane Old Whittington Chesterfield Derbyshire S41 9QX on 25 April 2017 |