Advanced company searchLink opens in new window

WIMAC LTD

Company number 05750381

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)
12 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 June 2022
15 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 11 June 2021
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 11 June 2020
04 Jul 2019 AD01 Registered office address changed from Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL to 4 Hardman Square Spinningfields Manchester M3 3EB on 4 July 2019
03 Jul 2019 LIQ02 Statement of affairs
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-12
11 Apr 2019 TM01 Termination of appointment of Glenn Anthony Pugh as a director on 29 March 2019
31 Jan 2019 TM01 Termination of appointment of Gary Lynch as a director on 25 January 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Dec 2018 PSC02 Notification of Roogreen Nominees Limited as a person with significant control on 23 January 2018
03 Aug 2018 AA Full accounts made up to 31 October 2017
12 Jul 2018 TM01 Termination of appointment of Russell Fletcher as a director on 29 June 2018
26 Apr 2018 AP01 Appointment of Mr Anthony Hill as a director on 20 April 2018
26 Apr 2018 AP01 Appointment of Mr Gary Lynch as a director on 20 April 2018
26 Apr 2018 TM01 Termination of appointment of Rasib Khan as a director on 16 April 2018
13 Feb 2018 AP01 Appointment of Mr Rasib Khan as a director on 23 January 2018
09 Feb 2018 TM01 Termination of appointment of Richard Neil Paul as a director on 23 January 2018
09 Feb 2018 TM01 Termination of appointment of Paul Francis Hussey as a director on 23 January 2018
09 Feb 2018 AP01 Appointment of Mr Russell Fletcher as a director on 23 January 2018
25 Jan 2018 MR01 Registration of charge 057503810005, created on 23 January 2018
22 Jan 2018 AP01 Appointment of Mr Paul Francis Hussey as a director on 22 January 2018