Advanced company searchLink opens in new window

WILLMER TRADING LIMITED

Company number 06863569

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)
05 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2015 AD01 Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 November 2015
27 Oct 2015 4.70 Declaration of solvency
27 Oct 2015 600 Appointment of a voluntary liquidator
27 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
27 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 January 2015
22 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
08 May 2015 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 8 May 2015
24 Mar 2015 TM01 Termination of appointment of Jonathan Robin Boss as a director on 10 December 2014
24 Mar 2015 TM01 Termination of appointment of Stephen Clifton Lewis as a director on 10 December 2014
24 Mar 2015 TM02 Termination of appointment of Grant Leslie Whitehouse as a secretary on 10 December 2014
08 Dec 2014 MR04 Satisfaction of charge 068635690001 in full
08 Dec 2014 MR04 Satisfaction of charge 068635690003 in full
08 Dec 2014 MR04 Satisfaction of charge 068635690002 in full
13 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
07 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014
19 May 2014 MR01 Registration of charge 068635690003
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 11,899.08
05 Apr 2014 MR01 Registration of charge 068635690002
06 Mar 2014 MR01 Registration of charge 068635690001
07 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
22 Oct 2012 AP01 Appointment of Mr Paul Charles Bolton as a director