WL REALISATIONS (2006) LIMITED

00874649
HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6FT

Documents

Documents
Date Category Description Pages
29 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
15 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Sep 2013 officers Termination of appointment of director (Andrew Ives) 1 Buy now
03 Jul 2013 restoration Restoration Order Of Court 6 Buy now
30 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
04 Aug 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Alan Durber) 2 Buy now
10 May 2010 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 9 Buy now
10 Aug 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
22 Sep 2008 insolvency Liquidation In Administration End Of Administration 10 Buy now
31 Jul 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
30 Jul 2008 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
14 Apr 2008 insolvency Liquidation In Administration Extension Of Period 1 Buy now
12 Sep 2007 insolvency Liquidation In Administration Progress Report 10 Buy now
12 Sep 2007 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
12 Sep 2007 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Jul 2007 officers New secretary appointed 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
21 May 2007 insolvency Liquidation In Administration Progress Report 12 Buy now
14 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2006 insolvency Liquidation In Administration Result Creditors Meeting 38 Buy now
14 Nov 2006 insolvency Liquidation In Administration Proposals 37 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: c/o composite materials technology PLC torrington avenue coventry CV4 9UU 1 Buy now
22 Sep 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
31 May 2006 accounts Annual Accounts 21 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2005 annual-return Return made up to 29/09/05; full list of members 3 Buy now
30 Mar 2005 accounts Accounting reference date extended from 31/03/05 to 30/09/05 1 Buy now
24 Jan 2005 accounts Annual Accounts 20 Buy now
08 Oct 2004 annual-return Return made up to 29/09/04; full list of members 7 Buy now
05 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2003 annual-return Return made up to 29/09/03; full list of members 7 Buy now
27 Aug 2003 accounts Annual Accounts 15 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: torrington avenue coventry west midlands CV4 9UU 1 Buy now
10 Oct 2002 accounts Annual Accounts 17 Buy now
08 Oct 2002 annual-return Return made up to 29/09/02; full list of members 7 Buy now
19 Jul 2002 officers Director's particulars changed 1 Buy now
24 Oct 2001 accounts Annual Accounts 18 Buy now
01 Oct 2001 annual-return Return made up to 29/09/01; full list of members 7 Buy now
05 Apr 2001 officers Secretary resigned 1 Buy now
05 Apr 2001 officers New secretary appointed 2 Buy now
16 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2000 officers New director appointed 2 Buy now
03 Nov 2000 capital Declaration of assistance for shares acquisition 6 Buy now
26 Oct 2000 annual-return Return made up to 29/09/00; full list of members 6 Buy now
02 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Sep 2000 accounts Annual Accounts 17 Buy now
20 Apr 2000 capital Declaration of assistance for shares acquisition 6 Buy now
20 Apr 2000 capital Declaration of assistance for shares acquisition 6 Buy now
22 Jan 2000 mortgage Particulars of mortgage/charge 13 Buy now
21 Jan 2000 accounts Annual Accounts 14 Buy now
30 Dec 1999 mortgage Particulars of mortgage/charge 7 Buy now
30 Dec 1999 mortgage Particulars of mortgage/charge 7 Buy now
30 Dec 1999 mortgage Particulars of mortgage/charge 7 Buy now
30 Dec 1999 mortgage Particulars of mortgage/charge 7 Buy now
30 Dec 1999 mortgage Particulars of mortgage/charge 7 Buy now
30 Dec 1999 mortgage Particulars of mortgage/charge 7 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
22 Dec 1999 capital Declaration of assistance for shares acquisition 6 Buy now
10 Dec 1999 resolution Resolution 16 Buy now
08 Dec 1999 officers New secretary appointed 2 Buy now
08 Dec 1999 officers Secretary resigned;director resigned 1 Buy now
25 Nov 1999 officers New director appointed 2 Buy now
11 Nov 1999 officers Director resigned 1 Buy now
11 Nov 1999 officers Director resigned 1 Buy now
11 Nov 1999 officers Director resigned 1 Buy now
02 Nov 1999 annual-return Return made up to 29/09/99; full list of members 7 Buy now
15 Apr 1999 officers Secretary resigned 1 Buy now
15 Apr 1999 officers New secretary appointed 2 Buy now
13 Oct 1998 accounts Annual Accounts 13 Buy now
13 Oct 1998 annual-return Return made up to 29/09/98; full list of members 9 Buy now
21 Oct 1997 accounts Annual Accounts 14 Buy now
21 Oct 1997 annual-return Return made up to 29/09/97; full list of members 9 Buy now
15 Jul 1997 officers New director appointed 2 Buy now
15 Jul 1997 officers Director resigned 1 Buy now
15 Jul 1997 officers New director appointed 2 Buy now
23 Jun 1997 address Registered office changed on 23/06/97 from: vida mills new street long eaton nottingham NG10 1HF 1 Buy now
15 Oct 1996 accounts Annual Accounts 14 Buy now
15 Oct 1996 annual-return Return made up to 29/09/96; full list of members 7 Buy now
06 Oct 1995 annual-return Return made up to 29/09/95; full list of members 10 Buy now
06 Oct 1995 accounts Annual Accounts 14 Buy now