Menu

Wilman & Lodge (Financial Services) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 16, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 02220089
Record last updated Thursday, April 23, 2015 4:52:17 AM UTC
Official Address Carter Place Gisborne Close Staveley Chesterfield Derbyshire S433jt Lowgates And Woodthorpe
There are 8 companies registered at this street
Locality Lowgates And Woodthorpe
Region England
Postal Code S433JT
Sector Other business activities

Charts

Visits

WILMAN & LODGE (FINANCIAL SERVICES) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-5012
Document Type Publication date Download link
Registry Oct 20, 2007 Dissolved Dissolved
Registry Jul 20, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 20, 2007 Liquidator's progress report Liquidator's progress report
Registry Apr 13, 2007 Liquidator's progress report 2220... Liquidator's progress report 2220...
Registry Mar 23, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 13, 2006 Liquidator's progress report Liquidator's progress report
Registry Mar 29, 2006 Liquidator's progress report 2220... Liquidator's progress report 2220...
Registry Mar 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 16, 2005 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 16, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 16, 2005 Statement of company's affairs Statement of company's affairs
Registry Jan 31, 2005 Resignation of a director Resignation of a director
Registry Dec 31, 2004 Resignation of one Ifa and one Director (a man) Resignation of one Ifa and one Director (a man)
Financials Jun 30, 2004 Annual accounts Annual accounts
Registry May 27, 2004 Annual return Annual return
Registry Dec 22, 2003 Resignation of a director Resignation of a director
Registry Nov 24, 2003 Resignation of one Estate Agent and one Director (a man) Resignation of one Estate Agent and one Director (a man)
Financials Sep 28, 2003 Annual accounts Annual accounts
Registry May 30, 2003 Annual return Annual return
Financials Jun 20, 2002 Annual accounts Annual accounts
Registry May 27, 2002 Annual return Annual return
Registry Dec 3, 2001 Appointment of a director Appointment of a director
Registry Nov 27, 2001 Appointment of a man as Director and Ifa Appointment of a man as Director and Ifa
Registry Aug 8, 2001 Resignation of one Financial Adviser and one Director (a man) Resignation of one Financial Adviser and one Director (a man)
Registry Aug 8, 2001 Resignation of a director Resignation of a director
Financials Jun 20, 2001 Annual accounts Annual accounts
Registry May 22, 2001 Annual return Annual return
Financials Jun 26, 2000 Annual accounts Annual accounts
Registry May 19, 2000 Annual return Annual return
Financials Jul 23, 1999 Annual accounts Annual accounts
Registry May 19, 1999 Annual return Annual return
Financials Aug 10, 1998 Annual accounts Annual accounts
Registry May 29, 1998 Annual return Annual return
Financials Jul 22, 1997 Annual accounts Annual accounts
Registry May 22, 1997 Annual return Annual return
Financials Jul 16, 1996 Annual accounts Annual accounts
Registry May 21, 1996 Annual return Annual return
Financials May 31, 1995 Annual accounts Annual accounts
Registry May 11, 1995 Annual return Annual return
Financials Jul 25, 1994 Annual accounts Annual accounts
Registry May 27, 1994 Annual return Annual return
Registry May 13, 1993 Annual return 2220... Annual return 2220...
Registry May 13, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 13, 1993 Director's particulars changed Director's particulars changed
Registry Apr 28, 1993 Resignation of one Estate Agent and one Director (a man) Resignation of one Estate Agent and one Director (a man)
Financials Apr 21, 1993 Annual accounts Annual accounts
Registry Jun 21, 1992 Annual return Annual return
Financials May 8, 1992 Annual accounts Annual accounts
Registry May 24, 1991 Annual return Annual return
Financials May 24, 1991 Annual accounts Annual accounts
Registry May 14, 1991 Four appointments: 4 men Four appointments: 4 men
Registry May 30, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry May 18, 1990 Annual return Annual return
Financials May 18, 1990 Annual accounts Annual accounts
Financials Feb 1, 1990 Annual accounts 2220... Annual accounts 2220...
Registry Feb 1, 1990 Annual return Annual return
Registry Jul 12, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 3, 1988 Wd ad --------- Wd ad ---------
Registry Apr 13, 1988 Notice of accounting reference date Notice of accounting reference date
Registry Feb 24, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 24, 1988 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)