174A WF LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-10-02

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-10-02

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of affairs

View Document

10/10/2210 October 2022 Registered office address changed from St Ledger House 112 London Road Southborough Kent TN4 0PN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-10-10

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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