WELLINGTON REALISATIONS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-10-11 View Report
Insolvency. Liquidation in administration move to dissolution. 2023-07-11 View Report
Insolvency. Liquidation in administration progress report. 2023-02-01 View Report
Insolvency. Liquidation in administration resignation of administrator. 2022-12-17 View Report
Insolvency. Liquidation in administration progress report. 2022-08-04 View Report
Insolvency. Liquidation in administration extension of period. 2022-07-04 View Report
Insolvency. Liquidation in administration progress report. 2022-02-02 View Report
Insolvency. Liquidation in administration progress report. 2021-08-09 View Report
Officers. Termination date: 2021-07-16. Officer name: John Henry Robins. 2021-07-20 View Report
Officers. Termination date: 2021-07-16. Officer name: Alan Charles Addison Chapman. 2021-07-20 View Report
Officers. Termination date: 2021-07-16. Officer name: Mark Alexander Duff. 2021-07-20 View Report
Officers. Officer name: Mark Xavier Jackson. Termination date: 2021-07-16. 2021-07-20 View Report
Insolvency. Liquidation in administration extension of period. 2021-06-09 View Report
Insolvency. Liquidation in administration progress report. 2021-02-05 View Report
Address. Old address: 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England. Change date: 2021-02-01. New address: Level 8 Central Square 29 Wellington Street Leeds LS1 4DL. 2021-02-01 View Report
Insolvency. Form attached: AM02SOA. 2020-12-05 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-11-05 View Report
Insolvency. Liquidation in administration proposals. 2020-10-05 View Report
Resolution. Description: Resolutions. 2020-09-17 View Report
Change of name. Change of name notice. 2020-09-17 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Persons with significant control. Psc name: Relyon Group Limited. Change date: 2020-04-17. 2020-06-18 View Report
Officers. Officer name: Mr Mark Xavier Jackson. Change date: 2020-06-17. 2020-06-17 View Report
Officers. Officer name: Paul Little. Termination date: 2020-06-02. 2020-06-03 View Report
Officers. Termination date: 2020-04-15. Officer name: Andre Muller. 2020-04-20 View Report
Address. Old address: 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH. Change date: 2020-04-17. New address: 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE. 2020-04-17 View Report
Officers. Officer name: Mr Mark Xavier Jackson. Appointment date: 2020-03-20. 2020-03-20 View Report
Officers. Termination date: 2020-02-26. Officer name: Theodore Le Roux De Klerk. 2020-03-04 View Report
Accounts. Accounts type full. 2020-01-03 View Report
Mortgage. Charge creation date: 2019-11-14. Charge number: 004703810007. 2019-11-27 View Report
Mortgage. Charge number: 004703810005. 2019-11-01 View Report
Accounts. Change account reference date company current shortened. 2019-09-27 View Report
Mortgage. Charge number: 004703810006. Charge creation date: 2019-06-22. 2019-07-03 View Report
Accounts. Change account reference date company previous shortened. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Officers. Officer name: Mr Theodore Le Roux De Klerk. Appointment date: 2019-03-13. 2019-03-19 View Report
Officers. Termination date: 2019-03-18. Officer name: Philip Jean Dieperink. 2019-03-19 View Report
Gazette. Gazette filings brought up to date. 2019-03-16 View Report
Accounts. Accounts type full. 2019-03-13 View Report
Gazette. Gazette notice compulsory. 2019-02-26 View Report
Officers. Officer name: Richard John Naylor. Termination date: 2018-12-27. 2019-01-10 View Report
Accounts. Change account reference date company current shortened. 2018-09-28 View Report
Accounts. Change account reference date company previous shortened. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Officers. Appointment date: 2018-02-05. Officer name: Andre Muller. 2018-03-09 View Report
Incorporation. Memorandum articles. 2018-02-07 View Report
Resolution. Description: Resolutions. 2018-02-07 View Report
Mortgage. Charge number: 004703810005. Charge creation date: 2018-01-03. 2018-01-11 View Report