About

Registered Number: 07880328
Date of Incorporation: 13/12/2011 (12 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Based in Manchester, Wdfc Services Ltd was setup in 2011, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVEN, Jennifer Elizabeth Butters 27 March 2015 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, William 06 May 2015 31 August 2017 1
MOON, Alexandra 01 May 2018 19 June 2018 1

Filing History

Document Type Date
AM22 - N/A 26 August 2020
AM10 - N/A 08 April 2020
AM10 - N/A 10 October 2019
AM19 - N/A 29 May 2019
AM10 - N/A 11 April 2019
AM06 - N/A 12 December 2018
AM03 - N/A 07 November 2018
AD01 - Change of registered office address 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AM01 - N/A 17 September 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 14 May 2018
AP03 - Appointment of secretary 14 May 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
AD01 - Change of registered office address 24 April 2017
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 04 May 2016
MR01 - N/A 19 April 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 22 July 2015
AP03 - Appointment of secretary 07 May 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 09 February 2015
AR01 - Annual Return 08 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CERTNM - Change of name certificate 11 November 2014
CONNOT - N/A 11 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 29 January 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 17 September 2013
RP04 - N/A 08 February 2013
AR01 - Annual Return 11 January 2013
AD04 - Change of location of company records to the registered office 11 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2011
NEWINC - New incorporation documents 13 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.