- Company Overview for WSF REALISATIONS LIMITED (02009570)
- Filing history for WSF REALISATIONS LIMITED (02009570)
- People for WSF REALISATIONS LIMITED (02009570)
- Charges for WSF REALISATIONS LIMITED (02009570)
- Insolvency for WSF REALISATIONS LIMITED (02009570)
- More for WSF REALISATIONS LIMITED (02009570)
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) |
---|---|---|---|
19 Jan 2018 | AP01 | Appointment of Mr Wayne Francis Fraser as a director on 19 January 2018 | |
28 Mar 2017 | TM01 | Termination of appointment of Robert Joseph Zalupski as a director on 17 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Joshua Alan Sherbin as a director on 17 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Marc Anthony Roberts as a director on 17 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Mark John Sargent as a director on 17 March 2017 | |
23 Mar 2017 | MR01 | Registration of charge 020095700003, created on 22 March 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | CONNOT | Change of name notice | |
27 Jan 2017 | MA | Memorandum and Articles of Association | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AP01 | Appointment of Marc Anthony Roberts as a director on 2 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Kurt Paul Allen as a director on 2 May 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-31
|
|
25 Feb 2016 | TM01 | Termination of appointment of David Melvin Wathen as a director on 15 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Colliery House Colliery Road Wolverhampton West Midlands WV1 2rd to Unit 3 Headway Road Wolverhampton West Midlands WV10 6PZ on 19 February 2016 | |
04 Jan 2016 | CERTNM |
Company name changed wulfrun specialised fasteners LIMITED\certificate issued on 04/01/16
|
|
04 Jan 2016 | CONNOT | Change of name notice | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | AP01 | Appointment of Robert Joseph Zalupski as a director on 30 June 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Aldo Mark Zeffiro as a director on 30 June 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
09 Dec 2014 | MISC | Section 519 | |
30 Sep 2014 | CH01 | Director's details changed for Mr Aldo Mark Zeffiro on 24 September 2014 |