PROLOGIS WAKEFIELD LIMITED

Prologis House, Blythe Gate Prologis House, Blythe Gate, Solihull, B90 8AH, England
StatusDISSOLVED
Company No.04216278
CategoryPrivate Limited Company
Incorporated14 May 2001
Age23 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 10 days

SUMMARY

PROLOGIS WAKEFIELD LIMITED is an dissolved private limited company with number 04216278. It was incorporated 23 years, 1 month, 2 days ago, on 14 May 2001 and it was dissolved 2 years, 11 months, 10 days ago, on 06 July 2021. The company address is Prologis House, Blythe Gate Prologis House, Blythe Gate, Solihull, B90 8AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Donald Griffiths

Termination date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Weston

Appointment date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: 1 Monkspath Hall Road Solihull West Midlands B90 4FY

New address: Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH

Change date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas David Mayhew Smith

Change date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Mr Andrew Donald Griffiths

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts amended with made up date

Date: 09 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donald Griffiths

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Mayhew Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas David Mayhew Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stephenson

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 25/11/02 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/11/01--------- £ si 249@1000=249000 £ ic 1/249001

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Capital

Type: 122

Description: Conso 23/11/01

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/11/01

Documents

View document PDF

Resolution

Date: 27 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 10 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 02/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR

Documents

View document PDF

Incorporation company

Date: 14 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPHQ LIMITED

LINDEN HOUSE COURT LODGE FARM,CHELSFIELD,BR6 6ER

Number:09358813
Status:ACTIVE
Category:Private Limited Company

CUFFLEY PROPERTY SERVICES LTD

12 HOMEWOOD AVENUE,POTTERS BAR,EN6 4QG

Number:11082780
Status:ACTIVE
Category:Private Limited Company

MCB INVESTMENTS LIMITED

AVON CARE HOMES LTD MENDIP COURT,WELLS,BA5 3DG

Number:06167948
Status:ACTIVE
Category:Private Limited Company

PRIORITY AIR EXPRESS UK LIMITED

3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT

Number:07558606
Status:ACTIVE
Category:Private Limited Company

S J T DECORATING SERVICES LTD

49 HARGATE WAY,PETERBOROUGH,PE7 8BQ

Number:04618257
Status:ACTIVE
Category:Private Limited Company

SPORTS BETTING MEDIA LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC426688
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source