WM HARDWARE LTD
Status | LIQUIDATION |
Company No. | 08890896 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
WM HARDWARE LTD is an liquidation private limited company with number 08890896. It was incorporated 10 years, 3 months, 18 days ago, on 12 February 2014. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Change date: 2023-12-19
Old address: 2162a-2164a Coventry Road Sheldon Birmingham B26 3JB England
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Certificate change of name company
Date: 24 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mybuildingsupplies.com LTD\certificate issued on 24/10/23
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Address
Type: AD01
Old address: 181 Percy Road Birmingham B11 3JS United Kingdom
Change date: 2023-10-20
New address: 2162a-2164a Coventry Road Sheldon Birmingham B26 3JB
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pir Tehir Ahmed Shah
Termination date: 2023-06-05
Documents
Cessation of a person with significant control
Date: 20 Oct 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pir Tehir Ahmed Shah
Cessation date: 2023-06-05
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Akram Butt
Appointment date: 2023-06-05
Documents
Notification of a person with significant control
Date: 20 Oct 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahid Akram Butt
Notification date: 2023-06-05
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 19 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-05
Psc name: Shahid Akram Butt
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-05
Officer name: Shahid Akram Butt
Documents
Notification of a person with significant control
Date: 19 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pir Tehir Ahmed Shah
Notification date: 2023-06-05
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-05
Officer name: Mr Pir Tehir Ahmed Shah
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-18
Psc name: Mr Shahid Akram Butt
Documents
Second filing of confirmation statement with made up date
Date: 25 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-28
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-05
Officer name: Mohammed Abbas Dean
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Abbas Dean
Appointment date: 2021-11-01
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2020-12-31
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-12
Officer name: Muqaddar Khan
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-12
Psc name: Shahid Akram Butt
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-12
Psc name: Muqaddar Khan
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Mr Shahid Akram Butt
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Capital allotment shares
Date: 09 Mar 2020
Action Date: 18 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-18
Capital : 100 GBP
Documents
Capital allotment shares
Date: 09 Mar 2020
Action Date: 06 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-06
Capital : 10,000 GBP
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Resolution
Date: 15 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Oct 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-03
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
New address: 181 Percy Road Birmingham B11 3JS
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Barbara Kahan
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muqaddar Khan
Notification date: 2019-10-03
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Woodberry Secretarial Limited
Cessation date: 2019-10-03
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muqaddar Khan
Appointment date: 2019-10-03
Documents
Accounts with accounts type dormant
Date: 27 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Some Companies
9 LLWYN Y PIA ROAD,CARDIFF,CF14 0SX
Number: | 02835357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 30,TAVISTOCK,PL19 9DP
Number: | 08478052 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STUDIO 6 , FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 10680023 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 11488422 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE COW GREEN,STOWMARKET,IP14 4HJ
Number: | 10593108 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10194511 |
Status: | ACTIVE |
Category: | Private Limited Company |