Advanced company searchLink opens in new window

WF FASHION LIMITED

Company number 06926145

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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