Advanced company searchLink opens in new window

WTS REALISATIONS LIMITED

Company number 11249414

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
14 May 2024 AM23 Notice of move from Administration to Dissolution
30 Nov 2023 AM10 Administrator's progress report
15 Jun 2023 AM10 Administrator's progress report
15 Feb 2023 AM19 Notice of extension of period of Administration
12 Dec 2022 AM10 Administrator's progress report
10 Aug 2022 AM06 Notice of deemed approval of proposals
05 Aug 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-07-15
28 Jul 2022 CERTNM Company name changed whirli LIMITED\certificate issued on 28/07/22
  • RES15 ‐ Change company name resolution on 2022-07-15
28 Jul 2022 CONNOT Change of name notice
21 Jul 2022 AM02 Statement of affairs with form AM02SOA
05 Jul 2022 AM03 Statement of administrator's proposal
18 May 2022 AD01 Registered office address changed from Unit 7 Manor Way Mudlands Industrial Estate Rainham RM13 8RH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 May 2022
18 May 2022 AM01 Appointment of an administrator
21 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr Nigel Phan on 1 March 2022
10 Mar 2022 PSC04 Change of details for Mr Nigel Phan as a person with significant control on 1 March 2022
10 Mar 2022 PSC04 Change of details for Mr Nigel Phan as a person with significant control on 25 August 2021
20 Oct 2021 AP01 Appointment of Mr Barnaby Paul Dawe as a director on 18 August 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 2.5875
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 AD01 Registered office address changed from 90 Tent Street Whirli Limited London E1 5DZ England to Unit 7 Manor Way Mudlands Industrial Estate Rainham RM13 8RH on 27 July 2021
20 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
04 Jan 2021 AP01 Appointment of Mrs Rebecca Hunt as a director on 7 December 2020
04 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest accourding to article 14(1)/investment agrement/documents 03/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association