-
WAG PROPERTIES LIMITED - 100, St. James Road, Northampton, NN5 5LF, United Kingdom
Company Information
- Company registration number
- 08909007
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 100
- St. James Road
- Northampton
- NN5 5LF
- England 100, St. James Road, Northampton, NN5 5LF, England UK
Management
- Managing Directors
- BUTLER, Elizabeth
- GIRARDIER, Charlotte
- HUNT, Elizabeth Ann
- WARD, David Jonathan
- WARD, Tracy
- Company secretaries
- HUNT, Elizabeth Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-24
- Dissolved on
- 2020-06-23
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Charlotte Girardier
- -
- Mrs Tracy Ward
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-11-24
- Last Date: 2018-02-28
-
WAG PROPERTIES LIMITED Company Description
- WAG PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08909007. Its current trading status is "closed". It was registered 2014-02-24. It has declared SIC or NACE codes as "68209". It has 5 directors and 1 secretary. The latest accounts are filed up to 2018-02-28.It can be contacted at 100 .
Get WAG PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wag Properties Limited - 100, St. James Road, Northampton, NN5 5LF, United Kingdom
Did you know? kompany provides original and official company documents for WAG PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-23) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-17) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2020-03-23) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-01-10) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-12-14) - LIQ01
-
resolution (2018-12-14) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-29) - AD01
-
confirmation-statement-with-updates (2018-11-07) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-11-07) - PSC08
-
cessation-of-a-person-with-significant-control (2018-11-07) - PSC07
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-06-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-11-22) - AA
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
-
appoint-person-director-company-with-name-date (2016-01-29) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
-
appoint-person-director-company-with-name-date (2015-07-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-02-24) - NEWINC