WSHI REALISATIONS LIMITED

06516484
1 ST PETERS SQUARE MANCHESTER M2 3AE

Documents

Documents
Date Category Description Pages
28 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
28 Aug 2019 insolvency Liquidation In Administration Progress Report 25 Buy now
28 Aug 2019 insolvency Liquidation In Administration Move To Dissolution 25 Buy now
11 Apr 2019 insolvency Liquidation In Administration Progress Report 23 Buy now
31 Dec 2018 insolvency Liquidation In Administration Progress Report 29 Buy now
17 Aug 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Jul 2018 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
05 Jul 2018 insolvency Liquidation In Administration Removal Of Administrator From Office 31 Buy now
12 Apr 2018 insolvency Liquidation In Administration Progress Report 27 Buy now
04 Jan 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
11 Oct 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 Oct 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2017 insolvency Liquidation In Administration Proposals 48 Buy now
11 Sep 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
08 Sep 2017 resolution Resolution 1 Buy now
01 Sep 2017 resolution Resolution 3 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2016 accounts Annual Accounts 27 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
10 Aug 2015 accounts Annual Accounts 29 Buy now
06 Aug 2015 officers Appointment of director (Mr Simon Douglas Flynn) 2 Buy now
27 Mar 2015 annual-return Annual Return 3 Buy now
18 Jan 2015 mortgage Registration of a charge 40 Buy now
09 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 officers Termination of appointment of secretary (Vincent Hefferon) 1 Buy now
06 Aug 2014 accounts Annual Accounts 20 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
02 Aug 2013 accounts Annual Accounts 23 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
01 Aug 2012 accounts Annual Accounts 21 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
03 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Nov 2011 capital Return of Allotment of shares 3 Buy now
04 Aug 2011 accounts Annual Accounts 20 Buy now
29 Mar 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 miscellaneous Miscellaneous 2 Buy now
06 Aug 2010 accounts Annual Accounts 20 Buy now
31 Jul 2010 officers Change of particulars for secretary (Vincent Hefferon) 1 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2010 officers Termination of appointment of director (David Canham Radley) 1 Buy now
28 Jun 2010 officers Change of particulars for director (Anthony Reilly) 2 Buy now
08 Apr 2010 accounts Annual Accounts 21 Buy now
10 Mar 2010 officers Change of particulars for director (David Kevan Canham Radley) 2 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (David Kevan Canham Radley) 2 Buy now
27 Oct 2009 officers Appointment of secretary (Vincent Hefferon) 3 Buy now
09 Apr 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
17 Feb 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/10/2008 1 Buy now
17 Feb 2009 officers Appointment terminated director amanda richards 1 Buy now
09 Jan 2009 officers Appointment terminated secretary amanda richards 1 Buy now
05 Dec 2008 officers Appointment terminated director gavin weir 1 Buy now
05 Dec 2008 officers Appointment terminated director philip dunning 1 Buy now
03 Nov 2008 officers Director appointed david kevan canham radley 2 Buy now
03 Nov 2008 officers Director appointed anthony reilly 2 Buy now
09 Jul 2008 resolution Resolution 10 Buy now
03 Jul 2008 capital Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
09 Apr 2008 officers Director appointed philip dunning 2 Buy now
03 Apr 2008 officers Director appointed gavin weir 1 Buy now
03 Apr 2008 officers Appointment terminated director ian blackhurst 1 Buy now
03 Apr 2008 officers Director and secretary appointed amanda jane richards 1 Buy now
03 Apr 2008 officers Appointment terminated director and secretary darren cornwall 1 Buy now
27 Feb 2008 incorporation Incorporation Company 15 Buy now