WEIR REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Final Gazette dissolved following liquidation |
12/02/2512 February 2025 | Final Gazette dissolved following liquidation |
12/11/2412 November 2024 | Return of final meeting in a creditors' voluntary winding up |
01/11/231 November 2023 | Liquidators' statement of receipts and payments to 2023-10-20 |
26/09/2326 September 2023 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 2023-09-26 |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2022-10-28 |
28/10/2228 October 2022 | Appointment of a voluntary liquidator |
28/10/2228 October 2022 | Statement of affairs |
28/10/2228 October 2022 | Resolutions |
06/10/226 October 2022 | Confirmation statement made on 2022-08-31 with updates |
05/10/225 October 2022 | Cessation of David Adrian Jones as a person with significant control on 2022-03-31 |
05/10/225 October 2022 | Notification of Josephine Gabrielle Jones as a person with significant control on 2022-03-31 |
27/09/2227 September 2022 | Termination of appointment of Chloe Jones as a director on 2022-03-31 |
27/09/2227 September 2022 | Appointment of Miss Josephine Gabrielle Jones as a director on 2022-03-31 |
20/09/2220 September 2022 | Termination of appointment of David Adrian Jones as a director on 2022-04-11 |
20/09/2220 September 2022 | Appointment of Miss Chloe Jones as a director on 2022-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/05/2027 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND |
24/04/1924 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR CHLOE JONES |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, SECRETARY CHLOE JONES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/03/1828 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
07/03/167 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/03/159 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
18/02/1418 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN JONES / 01/02/2014 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
25/02/1325 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER |
14/03/1214 March 2012 | APPOINTMENT TERMINATED, SECRETARY MICHELLE JONES |
14/03/1214 March 2012 | SECRETARY APPOINTED MISS CHLOE JONES |
06/03/126 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
23/02/1223 February 2012 | CURREXT FROM 28/02/2012 TO 31/08/2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
14/12/1014 December 2010 | DIRECTOR APPOINTED MISS CHLOE LEIGH JONES |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN JONES / 14/02/2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | DIRECTOR RESIGNED |
09/03/059 March 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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