Advanced company searchLink opens in new window

W & L INSTALLATIONS LTD.

Company number 00734236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 13 December 2018
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 December 2017
17 Feb 2017 4.68 Liquidators' statement of receipts and payments to 13 December 2016
31 Dec 2015 AD01 Registered office address changed from 66/67 Newman Street London W1T 3EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 December 2015
24 Dec 2015 4.20 Statement of affairs with form 4.19
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
11 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 MR01 Registration of charge 007342360008, created on 16 October 2015
24 Oct 2015 MR04 Satisfaction of charge 007342360007 in full
24 Oct 2015 MR04 Satisfaction of charge 6 in full
12 Jun 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 83,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/03/2015 as it was not properly delivered.
19 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 83,000
  • ANNOTATION Replaced a replacement AR01 was registered on 12/06/2015.
19 Mar 2015 AD01 Registered office address changed from , 378 Staines Road, Bedfont, Middx, TW14 8BU to 66/67 Newman Street London W1T 3EQ on 19 March 2015
06 Mar 2015 AP01 Appointment of Mr Leigh Watson-Steward as a director on 6 February 2015
06 Mar 2015 TM01 Termination of appointment of Duncan Hugh Watson-Steward as a director on 6 February 2015
06 Mar 2015 TM02 Termination of appointment of David Little as a secretary on 6 February 2015
28 Jan 2015 AP03 Appointment of Mr David Little as a secretary on 22 October 2014
27 Jan 2015 TM01 Termination of appointment of Michael Peter Line as a director on 27 January 2015
27 Jan 2015 AP01 Appointment of Mr Duncan Hugh Watson-Steward as a director on 27 January 2015
27 Jan 2015 TM02 Termination of appointment of Michael Peter Line as a secretary on 22 October 2014
27 Jan 2015 AP01 Appointment of Mr Michael Peter Line as a director on 27 January 2015