Advanced company searchLink opens in new window

WEF PUBLISHING UK, LIMITED

Company number 05998940

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 16 August 2017
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-17
06 Oct 2016 4.70 Declaration of solvency
13 Sep 2016 600 Appointment of a voluntary liquidator
13 Sep 2016 4.70 Declaration of solvency
13 Sep 2016 AD01 Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX United Kingdom to C/O 88 Wood Street Wood Street London EC2V 7QF on 13 September 2016
24 Aug 2016 TM01 Termination of appointment of Jack Benson as a director on 15 August 2016
18 Apr 2016 AA Accounts for a small company made up to 31 August 2015
15 Dec 2015 AD01 Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 15 December 2015
08 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 275,000
11 Sep 2015 AP01 Appointment of Robert Scott Trotter as a director on 19 August 2015
10 Sep 2015 AP01 Appointment of Garry John Macdonald as a director on 19 August 2015
10 Sep 2015 TM01 Termination of appointment of Paul Tyner Bowen as a director on 19 August 2015
10 Sep 2015 TM01 Termination of appointment of Eileen Jane O'neill as a director on 19 August 2015
20 Feb 2015 AA Accounts for a small company made up to 31 August 2014
16 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 275,000
11 Dec 2014 TM02 Termination of appointment of Enterprise Administration Limited as a secretary on 1 November 2014
11 Dec 2014 AP04 Appointment of Derringtons Limited as a secretary on 1 November 2014
12 Mar 2014 AP01 Appointment of Dr Eileen Jane O'neill as a director
12 Mar 2014 TM01 Termination of appointment of David Bond as a director
24 Feb 2014 AA Accounts for a small company made up to 31 August 2013
13 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 275,000
26 Nov 2013 CH01 Director's details changed for David Matthews Bond on 26 November 2013