- Company Overview for W J M REALISATIONS LIMITED (07631359)
- Filing history for W J M REALISATIONS LIMITED (07631359)
- People for W J M REALISATIONS LIMITED (07631359)
- Charges for W J M REALISATIONS LIMITED (07631359)
- Insolvency for W J M REALISATIONS LIMITED (07631359)
- More for W J M REALISATIONS LIMITED (07631359)
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) |
---|---|---|---|
13 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2017 | |
21 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2016 | |
09 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2015 | |
19 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2014 | 600 | Appointment of a voluntary liquidator | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | CERTNM |
Company name changed w j morray engineering LTD\certificate issued on 09/05/14
|
|
09 May 2014 | CONNOT | Change of name notice | |
07 May 2014 | MR04 | Satisfaction of charge 2 in full | |
07 May 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2014 | AD01 | Registered office address changed from 5 White Lodge Centre Selby North Yorkshire YO8 4HY England on 10 April 2014 | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | AD01 | Registered office address changed from Jcm No. 1 Yard Barlby Road Selby North Yorkshire YO8 5AB England on 9 May 2013 | |
30 Apr 2013 | SH02 | Sub-division of shares on 18 April 2013 | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | TM01 | Termination of appointment of Richard Archer as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Benjamin Edwards as a director | |
18 Apr 2013 | AD01 | Registered office address changed from Unit 21 Surrey Close Granby Industrial Estate Weymouth Dorset DT4 9TY United Kingdom on 18 April 2013 | |
18 Apr 2013 | AP01 | Appointment of Mr John Croft as a director | |
18 Apr 2013 | AP01 | Appointment of Mr Benjamin Terence Edwards as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Benjamin Edwards as a director | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |