WOLSTENHOLME SQUARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Removal of liquidator by creditors

View Document

16/01/2516 January 2025 Progress report in a winding up by the court

View Document

10/01/2410 January 2024 Progress report in a winding up by the court

View Document

22/06/2322 June 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Rcedovery Ltd 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3AB on 2023-06-22

View Document

17/01/2317 January 2023 Progress report in a winding up by the court

View Document

29/11/2129 November 2021 Appointment of a liquidator

View Document

29/11/2129 November 2021 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 1 City Road East Manchester M15 4PN on 2021-11-29

View Document

12/11/2112 November 2021 Order of court to wind up

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVEXT FROM 30/12/2018 TO 28/06/2019

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093460910001

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

05/11/185 November 2018 CESSATION OF ELLIOT PHILIP LAWLESS AS A PSC

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1DOM LIMITED

View Document

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

18/09/1718 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW

View Document

08/11/168 November 2016 COMPANY NAME CHANGED WOLSTENHOME SQUARE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/11/16

View Document

07/09/167 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

28/01/1628 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 12 STOCKVILLE ROAD LIVERPOOL MERSEYSIDE L18 3EJ UNITED KINGDOM

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED WOLSTHENHOME SQUARE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/01/15

View Document

08/12/148 December 2014 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