WM HARDWARE LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.08890896
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 18 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-18

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC PRODUCTIONS LIMITED

9 LLWYN Y PIA ROAD,CARDIFF,CF14 0SX

Number:02835357
Status:ACTIVE
Category:Private Limited Company

HR FRACTIONAL D LTD

SUITE 30,TAVISTOCK,PL19 9DP

Number:08478052
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONLINE FILINGS LTD

STUDIO 6 , FIRST FLOOR,LONDON,EC2A 4RQ

Number:10680023
Status:ACTIVE
Category:Private Limited Company

PACKERS AND SHIMS LTD

TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:11488422
Status:ACTIVE
Category:Private Limited Company

POTASH NURSERY LIMITED

THE COTTAGE COW GREEN,STOWMARKET,IP14 4HJ

Number:10593108
Status:ACTIVE
Category:Private Limited Company

THE LUXE PACKAGE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10194511
Status:ACTIVE
Category:Private Limited Company

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