Advanced company searchLink opens in new window

WFM MANAGEMENT SERVICES LIMITED

Company number 03448541

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)
05 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 16 September 2017
27 Oct 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
20 Oct 2015 4.68 Liquidators' statement of receipts and payments to 16 September 2015
04 Nov 2014 4.68 Liquidators' statement of receipts and payments to 16 September 2014
24 Sep 2013 AD01 Registered office address changed from Davina House 137-149 Goswell Road London EC1V 7ET on 24 September 2013
23 Sep 2013 4.20 Statement of affairs with form 4.19
23 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Sep 2013 600 Appointment of a voluntary liquidator
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
29 May 2013 AA Total exemption small company accounts made up to 31 October 2012
29 May 2013 AA Total exemption small company accounts made up to 31 October 2011
29 May 2013 AA Total exemption small company accounts made up to 31 October 2010
29 May 2013 AA Total exemption small company accounts made up to 31 October 2009
29 May 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
29 May 2013 AR01 Annual return made up to 13 October 2011 with full list of shareholders
29 May 2013 CH01 Director's details changed for James Lau on 13 October 2011
15 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 CERTNM Company name changed wightman, fletcher, mccabe LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
  • NM01 ‐ Change of name by resolution
20 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 31 October 2008