WILL-MANNY PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/12/228 December 2022 Certificate of change of name

View Document

08/12/228 December 2022 Confirmation statement made on 2022-05-20 with updates

View Document

06/12/226 December 2022 Withdraw the company strike off application

View Document

06/12/226 December 2022 Confirmation statement made on 2021-05-20 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Flat 3 145 Smedley Road Manchester M8 0RS England to 127 George Lane Bredbury Stockport SK6 1DH on 2022-12-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/07/2130 July 2021 Registered office address changed from 33 Goulden Street Salford M6 5PY England to Flat 3 145 Smedley Road Manchester M8 0RS on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/02/2120 February 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/02/212 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/2125 January 2021 APPLICATION FOR STRIKING-OFF

View Document

16/01/2116 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID BHAHLUL HASHIM MHANA / 01/12/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID BHAHLUL HASHIM MHANA / 15/03/2020

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM OFFICE 19 THE TUBE 86 NORTH STREET MANCHESTER M8 8RA ENGLAND

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 21 THE TUBE 86 NORTH STREET MANCHESTER M8 8RA ENGLAND

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID BHAHLUL HASHIM MHANA / 19/03/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company