WILBURN MW LEGACY TRADING LIMITED

11362188
20 CHAPEL STREET LIVERPOOL UNITED KINGDOM L3 9AG

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 10 Buy now
24 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2024 accounts Annual Accounts 10 Buy now
15 Mar 2024 capital Statement of capital (Section 108) 5 Buy now
15 Mar 2024 resolution Resolution 1 Buy now
15 Mar 2024 insolvency Solvency Statement dated 11/03/24 1 Buy now
15 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Oct 2023 officers Change of particulars for corporate secretary (Tricor Secretaries Limited) 1 Buy now
29 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
29 Jun 2023 resolution Resolution 1 Buy now
29 Jun 2023 insolvency Solvency Statement dated 23/06/23 1 Buy now
29 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 May 2023 accounts Annual Accounts 10 Buy now
16 May 2023 officers Termination of appointment of director (Claire Sabrina Taylor) 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2022 officers Change of particulars for director (Ms Claire Sabrina Taylor) 2 Buy now
10 May 2022 officers Termination of appointment of secretary (Stellar Company Secretary Limited) 1 Buy now
10 May 2022 officers Appointment of corporate secretary (Tricor Secretaries Limited) 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 10 Buy now
16 Jun 2021 accounts Annual Accounts 10 Buy now
04 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 officers Change of particulars for director (Mrs Claire Sabrina Taylor) 2 Buy now
10 Feb 2020 accounts Annual Accounts 5 Buy now
13 Nov 2019 officers Appointment of director (Mrs Claire Sabrina Taylor) 2 Buy now
13 Nov 2019 officers Appointment of director (Mr Daryl Vincent Hine) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (Christopher Douglas Francis Mills) 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 officers Appointment of director (Mr Christopher Douglas Francis Mills) 2 Buy now
31 Oct 2018 officers Termination of appointment of director (Andrew Philip Watson) 1 Buy now
07 Jun 2018 capital Return of Allotment of shares 3 Buy now
07 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 May 2018 incorporation Incorporation Company 11 Buy now