WILMSLOW (NO.5) GENERAL PARTNER LIMITED: Filings
Overview
| Company Name | WILMSLOW (NO.5) GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03974052 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WILMSLOW (NO.5) GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Nov 12, 2010 | 5 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Termination of appointment of Graham Pierce as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John O'sullivan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA on Mar 26, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Graham Charles Pierce on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Emily Ann Mousley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Howard Miller on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Howard Miller on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Emily Ann Mousley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Thomas Wray on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Joseph O'sullivan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Graham Charles Pierce as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Peter Howard Miller on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Gutman on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian James Mackrill on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Leon Shelley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Leon Shelley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0