WDFC SERVICES LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, M1 4PB, Manchester
StatusLIQUIDATION
Company No.07880328
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

WDFC SERVICES LIMITED is an liquidation private limited company with number 07880328. It was incorporated 12 years, 5 months, 9 days ago, on 13 December 2011. The company address is 11th Floor Landmark St Peter's Square, 1 Oxford St, M1 4PB, Manchester.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2023

Action Date: 25 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2022

Action Date: 25 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

New address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB

Old address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2021

Action Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

New address: 4 Hardman Square Spinningfields Manchester M3 3EB

Old address: Harlequin Building 65 Southwark Street London SE1 0HR

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Jane Kneafsey

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Andrew Kenneth Haste

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Richard Cowling

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Jayne Moon

Termination date: 2018-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Moon

Termination date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Haste

Appointment date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tara Jane Kneafsey

Appointment date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Mr Richard Cowling

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alexandra Moon

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Joanna Mary Baker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Jayne Moon

Appointment date: 2018-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Dieter Brookes

Termination date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: William John Flynn

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mrs Joanna Mary Baker

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Flynn

Termination date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Old address: Greater London House Hampstead Road 4th Floor London NW1 7EJ

Change date: 2017-04-24

New address: Harlequin Building 65 Southwark Street London SE1 0HR

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Paul Lewis Miles

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Flynn

Appointment date: 2016-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-07

Charge number: 078803280001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elizabeth Butters Steven

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Flynn

Appointment date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Elizabeth Butters Steven

Appointment date: 2015-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cook

Termination date: 2015-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Young

Termination date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Paul Lewis Miles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2015

Category: Address

Type: AD02

Old address: 3 - 4 Prince Albert Road London NW1 7SN United Kingdom

New address: Greater London House Hampstead Road London NW1 7EJ

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Robert Thomas Young

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wonga hold LIMITED\certificate issued on 11/11/14

Documents

View document PDF

Change of name notice

Date: 11 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Dieter Brookes

Appointment date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Cook

Appointment date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robert Wright

Termination date: 2014-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: 3-4 Prince Albert Road London NW1 7SN

Change date: 2014-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Feb 2013

Action Date: 13 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Move registers to registered office company

Date: 11 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 11 Jan 2013

Category: Address

Type: AD02

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorklshire S2 5SY United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCOVE SOFTWARE LTD

72 CHURCH ROAD,LONDON,W7 1LB

Number:09967756
Status:ACTIVE
Category:Private Limited Company

EUR CONTROL LTD

29 HIGH STREET,SHEERNESS,ME12 1RN

Number:07081789
Status:ACTIVE
Category:Private Limited Company

FREEMYND LTD

47 LONDESBOROUGH ROAD,LONDON,N16 8RN

Number:11835980
Status:ACTIVE
Category:Private Limited Company

OUTDOOR CATERERS LIMITED

237 WESTROW DRIVE,ESSEX,IG11 9BS

Number:03511879
Status:ACTIVE
Category:Private Limited Company

RENOTECH MOTOR SERVICES LTD

SME HOUSE,HEREFORD,HR2 6DR

Number:09716795
Status:ACTIVE
Category:Private Limited Company

SMART EFE LTD

8 CLOCK HOUSE PARADE,LONDON,N13 6BG

Number:10309849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source