W.COM REALISATIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Notice of move from Administration to Dissolution

View Document

11/03/2411 March 2024 Administrator's progress report

View Document

06/11/236 November 2023 Certificate of change of name

View Document

06/11/236 November 2023 Change of name notice

View Document

30/10/2330 October 2023 Termination of appointment of David Roger Murphy as a director on 2023-09-12

View Document

27/10/2327 October 2023 Notice of deemed approval of proposals

View Document

16/10/2316 October 2023 Statement of administrator's proposal

View Document

11/10/2311 October 2023 Termination of appointment of Benjamin Victor Exall as a director on 2023-09-13

View Document

15/09/2315 September 2023 Termination of appointment of Sonia Fennell as a secretary on 2023-09-15

View Document

13/09/2313 September 2023 Statement of affairs with form AM02SOA

View Document

21/08/2321 August 2023 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 2023-08-21

View Document

21/08/2321 August 2023 Appointment of an administrator

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/05/2331 May 2023 Appointment of Mark Xavier Jackson as a director on 2023-05-26

View Document

31/05/2331 May 2023 Appointment of Benjamin Victor Exall as a director on 2023-05-26

View Document

11/05/2311 May 2023 Current accounting period extended from 2023-01-31 to 2023-07-08

View Document

03/04/233 April 2023 Appointment of Mr David Roger Murphy as a director on 2023-04-01

View Document

31/03/2331 March 2023 Termination of appointment of Karen Dawn Mackay as a director on 2023-03-31

View Document

13/03/2313 March 2023 Termination of appointment of Pierre Patrick Mercier as a director on 2023-03-03

View Document

25/01/2325 January 2023 Termination of appointment of Jerome Saint-Marc as a director on 2023-01-24

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

03/01/233 January 2023 Registration of charge 111003810001, created on 2022-12-22

View Document

28/11/2228 November 2022 Full accounts made up to 2022-01-29

View Document

03/05/223 May 2022 Termination of appointment of Andrew Knowles as a director on 2022-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN TOAL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN TERRELL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN EMMETT

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ANDREW JOHN GREEN

View Document

06/02/196 February 2019 DIRECTOR APPOINTED ANDREW KNOWLES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED JEROME SAINT-MARC

View Document

15/01/1915 January 2019 SECRETARY APPOINTED CLAIRE PHILLIPS

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR SEAN ROBERT EMMETT

View Document

07/03/187 March 2018 ADOPT ARTICLES 05/02/2018

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED ROBIN JAMES TERRELL

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON EDGERTON

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR SEAN PETER TOAL

View Document

16/01/1816 January 2018 CESSATION OF CASTLEGATE DIRECTORS LIMITED AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILKINSON HARDWARE STORES, LIMITED

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE TAI

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS ALISON MARY EDGERTON

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

08/12/178 December 2017 COMPANY NAME CHANGED CATLEGATE 769 LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company