W & L INSTALLATIONS LTD.



Company Documents

DateDescription
10/09/1910 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

05/02/195 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2018:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1

View Document

17/02/1717 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 66/67 NEWMAN STREET LONDON W1T 3EQ

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM
66/67 NEWMAN STREET
LONDON
W1T 3EQ

View Document

24/12/1524 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

24/12/1524 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1524 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/11/1511 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007342360008

View Document

24/10/1524 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007342360007

View Document

24/10/1524 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/06/1512 June 2015 16/02/15 FULL LIST AMEND

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM, 378 STAINES ROAD, BEDFONT, MIDDX, TW14 8BU

View Document

19/03/1519 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR LEIGH WATSON-STEWARD

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATSON-STEWARD

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LITTLE

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR DAVID LITTLE

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR DUNCAN HUGH WATSON-STEWARD

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR MICHAEL PETER LINE

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINE

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINE

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL LINE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACOB

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA DEHAVILLAND

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007342360007

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

19/06/1219 June 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/04/1130 April 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DEHAVILLAND / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LINE / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JACOB / 22/02/2010

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 AUDITOR'S RESIGNATION

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document



30/04/0330 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/03/9923 March 1999 AUDITOR'S RESIGNATION

View Document

11/03/9911 March 1999 AUDITOR'S RESIGNATION

View Document

09/03/999 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9430 April 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 AUDITOR'S RESIGNATION

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/07/8821 July 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

30/04/8830 April 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/10/8720 October 1987 COMPANY NAME CHANGED W.& L.INSTALLATIONS CO.LIMITED CERTIFICATE ISSUED ON 21/10/87

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/877 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

30/04/8530 April 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

03/09/623 September 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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