Advanced company searchLink opens in new window

WALLIS BRIERLEY LTD

Company number 05671048

Filter by category

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)
11 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2012
03 Jun 2011 AD01 Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 3 June 2011
03 Jun 2011 4.20 Statement of affairs with form 4.19
03 Jun 2011 600 Appointment of a voluntary liquidator
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-23
12 Apr 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2011
22 Feb 2011 LIQ MISC OC Court order insolvency:miscellaneous - court order dated 02 august 2010 to remove the supervisor francesca devine and replace with karen t potts.
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1,000
18 Feb 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 10/01/09; full list of members
31 Mar 2009 288c Secretary's Change of Particulars / david hudson / 31/03/2009 / HouseName/Number was: , now: 42; Street was: 6 cinder lane guilden sutton, now: cinder lane guilden sutton
30 Jan 2009 288b Appointment Terminated Director anne o'grady
13 Mar 2008 363a Return made up to 10/01/08; full list of members
05 Mar 2008 288a Director appointed anne o'grady
01 Feb 2008 AA Accounts made up to 31 December 2007
28 Jan 2008 225 Accounting reference date shortened from 31/01/08 to 31/12/07
21 Jan 2008 288a New director appointed
12 Nov 2007 AA Accounts made up to 31 January 2007
27 Jul 2007 287 Registered office changed on 27/07/07 from: flat 410, 25 church street manchester M4 1PE
01 Feb 2007 363a Return made up to 10/01/07; full list of members
10 Jan 2006 NEWINC Incorporation