- Company Overview for WF WRITING SERVICES LTD (08724473)
- Filing history for WF WRITING SERVICES LTD (08724473)
- People for WF WRITING SERVICES LTD (08724473)
- Insolvency for WF WRITING SERVICES LTD (08724473)
- More for WF WRITING SERVICES LTD (08724473)
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) |
---|---|---|---|
12 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 5 January 2021 | |
05 Jan 2021 | LIQ01 | Declaration of solvency | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
06 Oct 2020 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 6 October 2020 | |
05 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
05 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 | |
04 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
24 Jun 2015 | CH01 | Director's details changed for Inga Fairley on 24 June 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
09 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-09
|