W S L (BRIGHTON) LIMITED

05362129
4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING BN11 1RY

Documents

Documents
Date Category Description Pages
27 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
27 Jan 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
28 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
17 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
17 Jul 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
04 Oct 2013 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
13 Sep 2013 insolvency Liquidation In Administration Proposals 22 Buy now
02 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Jun 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
08 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
15 May 2013 officers Termination of appointment of director (Julie Elizabeth Beard) 1 Buy now
29 Apr 2013 annual-return Annual Return 8 Buy now
24 Apr 2013 officers Appointment of director (Ms Julie Elizabeth Beard) 3 Buy now
24 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Apr 2013 resolution Resolution 1 Buy now
18 Jun 2012 accounts Annual Accounts 7 Buy now
20 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Apr 2012 capital Return of Allotment of shares 3 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2011 accounts Annual Accounts 7 Buy now
13 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 address Move Registers To Sail Company 1 Buy now
28 Apr 2011 officers Change of particulars for director (Mr Richard Ball) 2 Buy now
28 Apr 2011 address Change Sail Address Company 1 Buy now
06 Aug 2010 accounts Annual Accounts 5 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
03 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
07 Sep 2009 accounts Annual Accounts 5 Buy now
17 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
16 Apr 2009 annual-return Return made up to 11/02/09; full list of members 3 Buy now
12 Mar 2009 officers Secretary appointed colin ballard 3 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
25 Nov 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
18 Nov 2008 officers Appointment terminated secretary proquantum LTD 1 Buy now
04 Jul 2008 capital Gbp ic 100/70\31/10/07\gbp sr 30@1=30\ 2 Buy now
04 Jul 2008 resolution Resolution 1 Buy now
10 Jun 2008 officers Appointment terminate, director julia beard logged form 1 Buy now
06 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
13 Nov 2007 officers New secretary appointed 1 Buy now
19 Oct 2007 accounts Annual Accounts 6 Buy now
06 Mar 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
06 Mar 2007 officers Director's particulars changed 1 Buy now
04 Dec 2006 accounts Annual Accounts 6 Buy now
07 Mar 2006 annual-return Return made up to 11/02/06; full list of members 7 Buy now
13 Apr 2005 capital Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
28 Feb 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
28 Feb 2005 officers New secretary appointed 2 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
11 Feb 2005 incorporation Incorporation Company 16 Buy now