About

Registered Number: 03771603
Date of Incorporation: 17/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: 10-12 Northway, Maghull, Liverpool, Merseyside, L31 5LJ

 

Founded in 1999, Wlf Vehicle Management Ltd has its registered office in Liverpool in Merseyside, it's status at Companies House is "Dissolved". Petch, Barbara Ann, Petch, Harold James, Joughin, Barry are the current directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETCH, Barbara Ann 01 May 2009 - 1
PETCH, Harold James 28 May 1999 - 1
JOUGHIN, Barry 28 May 1999 20 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
DISS16(SOAS) - N/A 05 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 18 February 2016
AA01 - Change of accounting reference date 29 January 2016
AA - Annual Accounts 24 July 2015
AA01 - Change of accounting reference date 24 April 2015
AA01 - Change of accounting reference date 24 April 2015
AR01 - Annual Return 13 February 2015
AA01 - Change of accounting reference date 28 January 2015
AA - Annual Accounts 28 April 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 12 November 2012
AAMD - Amended Accounts 16 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 09 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 17 January 2006
RESOLUTIONS - N/A 23 September 2005
123 - Notice of increase in nominal capital 23 September 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 22 August 2003
225 - Change of Accounting Reference Date 06 August 2003
CERTNM - Change of name certificate 31 July 2003
363s - Annual Return 03 June 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 02 June 2000
288a - Notice of appointment of directors or secretaries 12 July 1999
MEM/ARTS - N/A 01 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
287 - Change in situation or address of Registered Office 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
CERTNM - Change of name certificate 09 June 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.