Advanced company searchLink opens in new window

W F GROUP LIMITED

Company number 05495241

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)
19 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 19 April 2017
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 19 April 2015
30 Mar 2016 LIQ MISC OC Court order insolvency:re block transfer replacement of liquidator
30 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
30 Mar 2016 600 Appointment of a voluntary liquidator
08 May 2014 4.68 Liquidators' statement of receipts and payments to 19 April 2014
05 Nov 2013 LIQ MISC Insolvency:order of court appointing donald bailey as administrator of the company
05 Nov 2013 600 Appointment of a voluntary liquidator
01 Nov 2013 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidators
01 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jun 2013 4.68 Liquidators' statement of receipts and payments to 19 April 2013
22 Jun 2012 4.68 Liquidators' statement of receipts and payments to 19 April 2012
16 May 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 May 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 May 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 May 2011 4.20 Statement of affairs with form 4.19
05 May 2011 600 Appointment of a voluntary liquidator
05 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Apr 2011 AD01 Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT United Kingdom on 13 April 2011
10 Aug 2010 TM01 Termination of appointment of Tarsem Dhaliwal as a director
28 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
30 Jun 2010 AD01 Registered office address changed from Denmark House Parkway Welwyn Garden City Herts AL8 6JN on 30 June 2010
29 Jun 2010 TM01 Termination of appointment of Petur Halldorsson as a director