Advanced company searchLink opens in new window

WHSL REALISATIONS LIMITED

Company number 08856837

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)
11 Mar 2024 AM10 Administrator's progress report
07 Nov 2023 TM01 Termination of appointment of David Roger Murphy as a director on 12 September 2023
06 Nov 2023 CERTNM Company name changed wilkinson hardware stores, LIMITED\certificate issued on 06/11/23
  • RES15 ‐ Change company name resolution on 2023-09-27
06 Nov 2023 CONNOT Change of name notice
27 Oct 2023 AM06 Notice of deemed approval of proposals
17 Oct 2023 TM01 Termination of appointment of Natasja Ilse Gysele Laheij as a director on 10 August 2023
11 Oct 2023 AM03 Statement of administrator's proposal
15 Sep 2023 TM02 Termination of appointment of Sonia Fennell as a secretary on 15 September 2023
13 Sep 2023 AM02 Statement of affairs with form AM02SOA
21 Aug 2023 AD01 Registered office address changed from Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 August 2023
21 Aug 2023 AM01 Appointment of an administrator
09 May 2023 AA01 Current accounting period extended from 31 January 2023 to 8 July 2023
03 Apr 2023 AP01 Appointment of Mr David Roger Murphy as a director on 1 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Karen Dawn Mackay as a director on 31 March 2023
08 Feb 2023 AP01 Appointment of Christopher Timothy Howell as a director on 1 January 2023
25 Jan 2023 TM01 Termination of appointment of Jerome Saint-Marc as a director on 24 January 2023
06 Jan 2023 AP01 Appointment of Mark Xavier Jackson as a director on 23 December 2022
06 Jan 2023 AP01 Appointment of Natasja Ilse Gysele Laheij as a director on 1 January 2023
23 Dec 2022 MR01 Registration of charge 088568370001, created on 22 December 2022
01 Dec 2022 TM01 Termination of appointment of Christopher Nicholas Martin as a director on 30 November 2022
28 Nov 2022 AA Group of companies' accounts made up to 29 January 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
24 May 2021 AA Group of companies' accounts made up to 30 January 2021