Advanced company searchLink opens in new window

WNL LIMITED

Company number 09706166

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)
24 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 8 June 2022
29 Jun 2021 AD01 Registered office address changed from 9a Digby Road Sutton Coldfield B73 6HG United Kingdom to Leonard Curtis House Elms Square Whitefield Greater Manchester M45 7TA on 29 June 2021
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-09
28 Jun 2021 LIQ01 Declaration of solvency
24 Mar 2021 AA Micro company accounts made up to 31 January 2021
19 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Michael John Wharton on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 9a Digby Road Sutton Coldfield B73 6HG on 29 January 2021
10 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Dec 2018 CH01 Director's details changed for Mr Michael John Wharton on 11 December 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
20 May 2016 CH01 Director's details changed for Mr Michael John Wharton on 20 May 2016
03 May 2016 AD01 Registered office address changed from 78 Sternhold Avenue London SW2 4PW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 May 2016
28 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-28
  • GBP 1