- Company Overview for WALLIS BRIERLEY LTD (05671048)
- Filing history for WALLIS BRIERLEY LTD (05671048)
- People for WALLIS BRIERLEY LTD (05671048)
- Insolvency for WALLIS BRIERLEY LTD (05671048)
- More for WALLIS BRIERLEY LTD (05671048)
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
|
|
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
|
|
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 |