WMR PROJECTS LTD

12 Halegrove Court Cygnet Drive, Stockton-On-Tees, TS18 3DB, County Durham
StatusLIQUIDATION
Company No.12889117
CategoryPrivate Limited Company
Incorporated18 Sep 2020
Age3 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

WMR PROJECTS LTD is an liquidation private limited company with number 12889117. It was incorporated 3 years, 8 months, 28 days ago, on 18 September 2020. The company address is 12 Halegrove Court Cygnet Drive, Stockton-on-tees, TS18 3DB, County Durham.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom

New address: 12 Halegrove Court Cygnet Drive Stockton-on-Tees County Durham TS18 3DB

Change date: 2024-02-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John James Galliford

Cessation date: 2024-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-09

Psc name: Wmr Uk Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-09

Psc name: Rts Wind Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John James Galliford

Notification date: 2023-08-25

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Correll Services Group Ltd

Change date: 2023-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Barry Jennings

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rts blades services LTD\certificate issued on 04/04/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: 115 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ England

Change date: 2023-04-04

New address: Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Jennings

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry John Jennings

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Galliford

Appointment date: 2022-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

New address: 115 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ

Change date: 2022-08-10

Old address: 118 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ England

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Christopher Topp

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel David Dowey

Termination date: 2022-04-21

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed correll blade services LTD\certificate issued on 18/03/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Old address: Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ United Kingdom

New address: 118 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ

Change date: 2022-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 04 May 2021

Category: Capital

Type: SH01

Date: 2021-05-04

Capital : 750,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2021

Action Date: 04 May 2021

Category: Capital

Type: SH01

Capital : 450,000 GBP

Date: 2021-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Jennings

Appointment date: 2021-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Incorporation company

Date: 18 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAR BUSINESS SOLUTIONS LIMITED

5 RICHMOND ROAD,LONDON,N2 8JT

Number:04541322
Status:ACTIVE
Category:Private Limited Company

EAGLE ACCOUNTANCY SERVICES LTD

THE SPREAD EAGLE, BROOK STREET,COLCHESTER,CO7 7HX

Number:05517305
Status:ACTIVE
Category:Private Limited Company

JORDAN ENERGY INVESTMENT I LIMITED

MID CITY PLACE,LONDON,WC1V 6BA

Number:07898084
Status:ACTIVE
Category:Private Limited Company

SUPREMEBASE LIMITED

UNIT 11A THE MATCHWORKS,LIVERPOOL,L19 2RF

Number:02947684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TASTY MEALS LTD

12 JORDANTHORPE CENTRE,SHEFFIELD,S8 8DX

Number:07197096
Status:ACTIVE
Category:Private Limited Company

TKT TRADING LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11189886
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