GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 7th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Aug 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Aug 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 2.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 17th Sep 2014. New Address: 4 Orchard Close Cheadle Hulme Cheadle Cheshire SK8 7ET. Previous address: 31 Tynedale Close Stockport Cheshire SK5 7NA United Kingdom
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Aug 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Aug 2013: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed wpm care homes LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Wed, 24th Oct 2012 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 7th Aug 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 8th Aug 2012 - the day director's appointment was terminated
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Aug 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 8th Aug 2012. Old Address: 31 Tanfield Drive Radcliffe Manchester M26 1GY England
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(24 pages)
|