- Company Overview for WGC TRELLIS HOLDCO LIMITED (10214351)
- Filing history for WGC TRELLIS HOLDCO LIMITED (10214351)
- People for WGC TRELLIS HOLDCO LIMITED (10214351)
- Charges for WGC TRELLIS HOLDCO LIMITED (10214351)
- Insolvency for WGC TRELLIS HOLDCO LIMITED (10214351)
- More for WGC TRELLIS HOLDCO LIMITED (10214351)
| 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) |
|---|---|---|---|
| 09 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 12 Dec 2019 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford TW8 8JF United Kingdom to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 | |
| 11 Dec 2019 | LIQ01 | Declaration of solvency | |
| 11 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
| 11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
| 30 Jul 2019 | MR04 | Satisfaction of charge 102143510001 in full | |
| 30 Jul 2019 | MR04 | Satisfaction of charge 102143510002 in full | |
| 21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
| 14 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
| 11 Feb 2019 | MR01 | Registration of charge 102143510002, created on 6 February 2019 | |
| 08 Feb 2019 | MR01 | Registration of charge 102143510001, created on 6 February 2019 | |
| 05 Feb 2019 | AP01 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 | |
| 05 Feb 2019 | TM01 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 | |
| 04 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
| 13 Feb 2018 | AP03 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 | |
| 13 Feb 2018 | TM02 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 | |
| 29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
| 30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
| 25 May 2017 | CH03 | Secretary's details changed for Mary Elizabeth Murry on 12 May 2017 | |
| 07 Apr 2017 | CH01 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 | |
| 02 Nov 2016 | TM01 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 | |
| 22 Sep 2016 | AP01 | Appointment of Justin Matthew King as a director on 18 August 2016 | |
| 19 Sep 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
| 13 Sep 2016 | AP03 | Appointment of Mary Elizabeth Murry as a secretary on 25 August 2016 |