Advanced company searchLink opens in new window

W J M REALISATIONS LIMITED

Company number 07631359

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
09 May 2014 CERTNM Company name changed w j morray engineering LTD\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
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
  • RES13 ‐ Subdivide 1 ord of £1 into 100 ord of £0.01 19/04/2013
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