- Company Overview for WF FASHION LIMITED (06926145)
- Filing history for WF FASHION LIMITED (06926145)
- People for WF FASHION LIMITED (06926145)
- Charges for WF FASHION LIMITED (06926145)
- Insolvency for WF FASHION LIMITED (06926145)
- More for WF FASHION LIMITED (06926145)
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) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
05 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2016 | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2015 | |
27 Oct 2014 | AD01 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 27 October 2014 | |
24 Oct 2014 | LIQ MISC OC | Court order INSOLVENCY:Replacement of Liquidator ;- k j Hellard replaces m Chatterton 08/10/2014 | |
24 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2014 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014 | |
12 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Feb 2014 | AD01 | Registered office address changed from Avalon Accountancy Limited 56 Elmtree Road Locking Weston Super Mare BS24 8DN on 5 February 2014 | |
03 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2011 | AA01 | Current accounting period shortened from 30 June 2010 to 31 August 2009 | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2011 | AP03 | Appointment of Keith Jefferys as a secretary | |
19 Jan 2011 | AR01 |
Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2011-01-19
|
|
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |