W.A.E.N.Realisations Ltd

06003032
Unit 19 Carlyon Road CV9 1LQ

Documents

Documents
Date Category Description Pages
25 Feb 2011 gazette Gazette Dissolved Liquidation 1 Buy now
25 Nov 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 12 Buy now
29 Jun 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
28 May 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
16 Nov 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
30 Jul 2009 insolvency Liquidation In Administration Proposals 19 Buy now
17 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from plot 19 carlyon road atherstone industrial estate atherstone CV9 1LQ 1 Buy now
02 Jun 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Jan 2009 annual-return Return made up to 20/11/08; full list of members 4 Buy now
23 Jan 2009 officers Secretary's Change of Particulars / raymond hull / 31/07/2008 / HouseName/Number was: , now: the keep; Street was: the white house, now: moat lane; Area was: wolds lane wolvey, now: wolvey; Post Code was: LE10 3LL, now: LE10 3HP 1 Buy now
23 Jan 2009 officers Director's Change of Particulars / raymond hull / 31/07/2008 / HouseName/Number was: , now: the keep; Street was: white house, now: moat lane; Area was: wolds lane, wolvey, now: wolvey; Post Code was: LE10 3LL, now: LE10 3HP 1 Buy now
29 Aug 2008 accounts Annual Accounts 7 Buy now
29 Nov 2007 annual-return Return made up to 20/11/07; full list of members 3 Buy now
13 Jun 2007 accounts Accounting reference date extended from 30/11/07 to 31/01/08 1 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers Director resigned 1 Buy now
18 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: 20 new walk leicester leicestershire LE1 6TX 1 Buy now
03 Mar 2007 officers Director resigned 1 Buy now
03 Mar 2007 officers Secretary resigned 1 Buy now
03 Mar 2007 resolution Resolution 1 Buy now
03 Mar 2007 officers New secretary appointed 2 Buy now
03 Mar 2007 officers New director appointed 2 Buy now
21 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Nov 2006 incorporation Incorporation Company 18 Buy now