WBH REALISATIONS LIMITED

07019833
4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY

Documents

Documents
Date Category Description Pages
11 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
11 Apr 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 21 Buy now
25 Jun 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jun 2015 resolution Resolution 1 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
21 Oct 2014 annual-return Annual Return 9 Buy now
13 Aug 2014 accounts Annual Accounts 5 Buy now
26 Nov 2013 accounts Annual Accounts 6 Buy now
23 Oct 2013 annual-return Annual Return 9 Buy now
12 Jun 2013 resolution Resolution 3 Buy now
12 Jun 2013 capital Return of Allotment of shares 4 Buy now
06 Jun 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
24 Oct 2012 annual-return Annual Return 8 Buy now
08 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
08 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
24 Jan 2012 officers Appointment of director (Mr Paul David Ryan) 2 Buy now
17 Oct 2011 annual-return Annual Return 8 Buy now
17 Oct 2011 officers Termination of appointment of director (Paul Ryan) 1 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2011 accounts Annual Accounts 6 Buy now
23 Nov 2010 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 8 Buy now
13 Apr 2010 resolution Resolution 14 Buy now
13 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Apr 2010 officers Appointment of director (Richard Paul Merrills) 3 Buy now
13 Apr 2010 officers Appointment of director (Mark Sidding) 3 Buy now
13 Apr 2010 officers Appointment of director (Andrew Kenneth Grindrod) 3 Buy now
13 Apr 2010 officers Appointment of director (Peter David White) 3 Buy now
03 Dec 2009 officers Appointment of director (Paul David Ryan) 3 Buy now
02 Dec 2009 officers Termination of appointment of director (Gweco Directors Limited) 2 Buy now
02 Dec 2009 officers Termination of appointment of director (John Holden) 2 Buy now
02 Dec 2009 accounts Change Account Reference Date Company Current Shortened 2 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 capital Return of Allotment of shares 6 Buy now
01 Dec 2009 resolution Resolution 3 Buy now
18 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2009 incorporation Incorporation Company 13 Buy now