WILMSLOW PARK GB LIMITED
Status | DISSOLVED |
Company No. | 10507737 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 3 days |
SUMMARY
WILMSLOW PARK GB LIMITED is an dissolved private limited company with number 10507737. It was incorporated 7 years, 6 months ago, on 02 December 2016 and it was dissolved 1 year, 3 days ago, on 30 May 2023. The company address is Didsbury House Didsbury House, Manchester, M20 2DW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Old address: 22 Royle Green Road Manchester M22 4NG United Kingdom
New address: Didsbury House 748 Wilmslow Road Manchester M20 2DW
Change date: 2021-04-07
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gustav Bonnier Holdings Limited
Change date: 2021-04-07
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Seddon
Appointment date: 2021-04-06
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Lanz-Bergin
Termination date: 2021-03-12
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Morgan
Change date: 2019-03-07
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-07
Officer name: Mr Anthony Paul Lanzbergin
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-29
Charge number: 105077370001
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gustav Bonnier Holdings Limited
Notification date: 2016-12-02
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Withdrawal of a person with significant control statement
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-12
Documents
Change account reference date company current shortened
Date: 23 Apr 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-10-31
Documents
Some Companies
INTERNATIONAL HOUSE,OAKENGATES TELFORD,TF2 6EF
Number: | 01514326 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 08983892 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CLAPHAM ROAD,LONDON,SW9 0JQ
Number: | 11852400 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLAND BUILDINGS, MART LANE,ORMSKIRK,L40 0SD
Number: | 11036770 |
Status: | ACTIVE |
Category: | Private Limited Company |
RKB PROPERTY CONSULTANCY LIMITED
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ
Number: | 10951596 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-21 EUSTON ROAD,LONDON,NW1 2RY
Number: | 08231035 |
Status: | ACTIVE |
Category: | Private Limited Company |