Established in 2006, Wilman Interiors Ltd has its registered office in Leeds, it has a status of "Dissolved". The current directors of the company are listed as Newton, Eric, Beckett, Mike, Burrill, Andrew, Larkin, Peter, Newton, Eric. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKETT, Mike | 14 September 2006 | - | 1 |
BURRILL, Andrew | 14 September 2006 | 15 April 2011 | 1 |
LARKIN, Peter | 14 September 2006 | 15 April 2011 | 1 |
NEWTON, Eric | 15 April 2011 | 01 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Eric | 15 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 September 2015 | |
AD01 - Change of registered office address | 28 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 June 2014 | |
LIQ MISC OC - N/A | 16 June 2014 | |
4.40 - N/A | 16 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2013 | |
2.24B - N/A | 25 June 2013 | |
2.34B - N/A | 12 June 2013 | |
2.16B - N/A | 08 March 2013 | |
F2.18 - N/A | 27 February 2013 | |
2.17B - N/A | 14 February 2013 | |
AD01 - Change of registered office address | 27 December 2012 | |
2.12B - N/A | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 08 December 2012 | |
AR01 - Annual Return | 09 October 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AD01 - Change of registered office address | 26 September 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
AP03 - Appointment of secretary | 20 July 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
TM02 - Termination of appointment of secretary | 20 July 2011 | |
AA01 - Change of accounting reference date | 14 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2011 | |
RESOLUTIONS - N/A | 27 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2011 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
225 - Change of Accounting Reference Date | 02 June 2008 | |
363a - Annual Return | 07 November 2007 | |
287 - Change in situation or address of Registered Office | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
RESOLUTIONS - N/A | 02 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2006 | |
NEWINC - New incorporation documents | 14 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2012 | Outstanding |
N/A |
Debenture | 15 April 2011 | Outstanding |
N/A |
Debenture | 25 September 2006 | Fully Satisfied |
N/A |
Debenture | 25 September 2006 | Fully Satisfied |
N/A |