Advanced company searchLink opens in new window

WF WRITING SERVICES LTD

Company number 08724473

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-10-24
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
  • GBP 1
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
  • GBP 1
09 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted