Founded in 2005, W F Group Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The companies director is listed as Fitton, Jeremy Rossler.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITTON, Jeremy Rossler | 22 September 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 April 2018 | |
LIQ14 - N/A | 19 January 2018 | |
LIQ03 - N/A | 22 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2016 | |
LIQ MISC OC - N/A | 30 March 2016 | |
4.40 - N/A | 30 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2014 | |
LIQ MISC - N/A | 05 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 November 2013 | |
LIQ MISC OC - N/A | 01 November 2013 | |
4.40 - N/A | 01 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2012 | |
F10.2 - N/A | 16 May 2011 | |
F10.2 - N/A | 16 May 2011 | |
F10.2 - N/A | 16 May 2011 | |
RESOLUTIONS - N/A | 05 May 2011 | |
RESOLUTIONS - N/A | 05 May 2011 | |
4.20 - N/A | 05 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 May 2011 | |
AD01 - Change of registered office address | 13 April 2011 | |
TM01 - Termination of appointment of director | 10 August 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AD01 - Change of registered office address | 30 June 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
TM01 - Termination of appointment of director | 15 April 2010 | |
AUD - Auditor's letter of resignation | 03 December 2009 | |
AUD - Auditor's letter of resignation | 02 December 2009 | |
AP01 - Appointment of director | 09 October 2009 | |
AP01 - Appointment of director | 09 October 2009 | |
AA - Annual Accounts | 26 September 2009 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
363a - Annual Return | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 October 2008 | |
287 - Change in situation or address of Registered Office | 03 October 2008 | |
AA - Annual Accounts | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
363a - Annual Return | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 27 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
363s - Annual Return | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 June 2007 | |
288a - Notice of appointment of directors or secretaries | 17 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
AA - Annual Accounts | 24 January 2007 | |
395 - Particulars of a mortgage or charge | 23 September 2006 | |
363s - Annual Return | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
CERTNM - Change of name certificate | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
287 - Change in situation or address of Registered Office | 23 August 2005 | |
225 - Change of Accounting Reference Date | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 08 August 2005 | |
NEWINC - New incorporation documents | 30 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 04 September 2009 | Outstanding |
N/A |
Debenture | 04 September 2009 | Outstanding |
N/A |
Debenture | 04 September 2009 | Outstanding |
N/A |
Licence to assign | 16 July 2008 | Outstanding |
N/A |
All assets debenture | 05 September 2006 | Outstanding |
N/A |
All assets debenture | 02 August 2005 | Outstanding |
N/A |