About

Registered Number: 02851687
Date of Incorporation: 08/09/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

 

Established in 1993, Wf (Realisations) Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLE, George Newton 19 January 1999 19 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
AM23 - N/A 02 October 2017
2.24B - N/A 07 May 2017
2.16B - N/A 17 February 2017
AD01 - Change of registered office address 23 January 2017
F2.18 - N/A 29 December 2016
2.17B - N/A 12 December 2016
RESOLUTIONS - N/A 25 November 2016
CONNOT - N/A 25 November 2016
2.12B - N/A 19 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 21 September 2006
363s - Annual Return 01 November 2005
123 - Notice of increase in nominal capital 15 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
363s - Annual Return 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 15 August 1997
287 - Change in situation or address of Registered Office 13 March 1997
RESOLUTIONS - N/A 04 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 12 September 1996
287 - Change in situation or address of Registered Office 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
RESOLUTIONS - N/A 09 January 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 22 September 1995
RESOLUTIONS - N/A 27 February 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 28 September 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
287 - Change in situation or address of Registered Office 08 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1994
MEM/ARTS - N/A 10 May 1994
CERTNM - Change of name certificate 03 May 1994
NEWINC - New incorporation documents 08 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.