Advanced company searchLink opens in new window

W S L (BRIGHTON) LIMITED

Company number 05362129

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)
27 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2015 2.24B Administrator's progress report to 19 January 2015
27 Jan 2015 2.35B Notice of move from Administration to Dissolution on 19 January 2015
28 Aug 2014 2.24B Administrator's progress report to 24 July 2014
17 Jul 2014 2.24B Administrator's progress report to 17 June 2014
17 Jul 2014 2.31B Notice of extension of period of Administration
26 Feb 2014 2.24B Administrator's progress report to 24 January 2014
04 Oct 2013 2.23B Result of meeting of creditors
13 Sep 2013 2.17B Statement of administrator's proposal
02 Aug 2013 AD01 Registered office address changed from Unit 84 Mackley Industrial Estate Small Dole West Sussex BN5 9XR United Kingdom on 2 August 2013
01 Aug 2013 2.12B Appointment of an administrator
10 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 February 2013
08 Jun 2013 MR04 Satisfaction of charge 1 in full
15 May 2013 TM01 Termination of appointment of Julie Elizabeth Beard as a director on 1 December 2012
29 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 120
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
24 Apr 2013 AP01 Appointment of Ms Julie Elizabeth Beard as a director on 1 December 2012
24 Apr 2013 SH02 Sub-division of shares on 1 December 2012
24 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/12/2012
18 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Apr 2012 SH02 Sub-division of shares on 4 April 2012
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100
03 Apr 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
19 Jan 2012 AD01 Registered office address changed from , Unit 13, Gillman's Ind. Estate, Natts Lane, Billingshurst, West Sussex, RH14 9EZ, United Kingdom on 19 January 2012
28 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2