WSF REALISATIONS LIMITED

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/11/228 November 2022 Liquidators' statement of receipts and payments to 2022-10-25

View Document

06/01/226 January 2022 Liquidators' statement of receipts and payments to 2021-10-25

View Document

12/12/1812 December 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

12/11/1812 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

12/11/1812 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1812 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE FRASER

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED WULFRUN SPECIALISED FASTENERS LIMITED CERTIFICATE ISSUED ON 31/07/18

View Document

25/05/1825 May 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1831 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020095700005

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM UNIT 13 PLANETARY INDUSTRIAL ESTATE PLANETARY ROAD WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV13 3XA UNITED KINGDOM

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR GEORGE LAMBERT

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 13 PLANETARY INDUSTRIAL ESTATE PLANETARY ROAD WILLENHALL WOLVERHAMPTON WV13 3XA UNITED KINGDOM

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 3 HEADWAY ROAD WOLVERHAMPTON WEST MIDLANDS WV10 6PZ UNITED KINGDOM

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020095700004

View Document

24/01/1824 January 2018 CESSATION OF TRIMAS CORPORATION LIMITED AS A PSC

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WULFRUN SPECIALISED ENGINEERING LIMITED

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR WAYNE FRANCIS FRASER

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR MARK JOHN SARGENT

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARC ROBERTS

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZALUPSKI

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SHERBIN

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020095700003

View Document

10/03/1710 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED LAMONS UK LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

27/01/1727 January 2017 ALTER ARTICLES 21/12/2016

View Document

27/01/1727 January 2017 ARTICLES OF ASSOCIATION

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MARC ANTHONY ROBERTS

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR KURT ALLEN

View Document

31/03/1631 March 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WATHEN

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM COLLIERY HOUSE COLLIERY ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2RD

View Document

04/01/164 January 2016 COMPANY NAME CHANGED WULFRUN SPECIALISED FASTENERS LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR APPOINTED ROBERT JOSEPH ZALUPSKI

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALDO ZEFFIRO

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 SECTION 519

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELVIN WATHEN / 24/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO MARK ZEFFIRO / 24/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT PAUL ALLEN / 24/09/2014

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/01/1430 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

29/01/1429 January 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

07/01/147 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCILVENNA

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HIRST

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CROCKER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN CROCKER

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED DAVID MELVIN WATHEN

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED JOSHUA ALAN SHERBIN

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED ALDO MARK ZEFFIRO

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED KURT PAUL ALLEN

View Document

18/04/1318 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1323 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1124 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCILVENNA / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC HIRST / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE CROCKER / 29/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 ADOPT ARTICLES 14/07/2009

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM INTEGRITY WORKS COLLIERY ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2RD

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: UNIT 3 POOL STREET WOLVERHAMPTON WEST MIDLANDS WV2 4HN

View Document

17/02/0417 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 AD 01/06/89--------- £ SI 1@1=1 £ IC 99/100

View Document

23/05/8923 May 1989 ALTER MEM AND ARTS 150589

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: UNIT 8 UNION MILL STREET HORSELEY FIELDS WOLVERHAMPTON

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 57 NEW ROAD WILLENHALL WEST MIDLANDS

View Document

28/10/8628 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/07/8610 July 1986 GAZETTABLE DOCUMENT

View Document

10/07/8610 July 1986 MEMORANDUM OF ASSOCIATION

View Document

13/06/8613 June 1986 COMPANY NAME CHANGED PASSWEALTH LIMITED CERTIFICATE ISSUED ON 13/06/86

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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