Advanced company searchLink opens in new window

WSB REALISATIONS LIMITED

Company number 01835722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2013 4.68 Liquidators' statement of receipts and payments to 2 March 2013
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 2 September 2012
19 Jun 2012 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
19 Jun 2012 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jun 2012 600 Appointment of a voluntary liquidator
02 Apr 2012 4.68 Liquidators' statement of receipts and payments to 2 March 2012
14 Sep 2011 4.68 Liquidators' statement of receipts and payments to 2 September 2011
01 Apr 2011 4.68 Liquidators' statement of receipts and payments to 2 March 2011
01 Apr 2010 CERTNM Company name changed walter smith (birmingham) LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2009-11-27
03 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
09 Feb 2010 CONNOT Change of name notice
08 Feb 2010 MISC ML28- removal of CC04 from this company file and transferred to walter smith fine foods LIMITED, cn 6997265.
06 Jan 2010 2.16B Statement of affairs with form 2.14B
22 Dec 2009 2.23B Result of meeting of creditors
02 Dec 2009 2.17B Statement of administrator's proposal
26 Nov 2009 AD01 Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 26 November 2009
13 Nov 2009 AD01 Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG on 13 November 2009
13 Nov 2009 2.12B Appointment of an administrator
01 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
01 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Feb 2009 AA Full accounts made up to 31 March 2008
12 Nov 2008 288b Appointment Terminated Director andrew ayres