Wlog & Herts Rose LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
|
Last balance sheet date | 2014-03-31 | |
Cash in hand | £1,245 | -287.31% |
Net Worth | £-586,759 | -2.22% |
Liabilities | £63,278 | -103.54% |
Trade Debtors | £21,473 | -35.36% |
Total assets | £662,723 | -10.82% |
Shareholder's funds | £53,241 | -81.06% |
Total liabilities | £63,278 | -103.54% |
WING LEE OCCASIONAL GIFTS LTD
Company type | Private Limited Company, Liquidation |
Company Number | 04700809 |
Record last updated | Thursday, February 15, 2018 11:43:23 PM UTC |
Official Address | The Stables Delamere House Great Wymondley Hitchin Hertfordshire Sg47er Chesfield There are 6 companies registered at this street |
Locality | Chesfield |
Region | England |
Postal Code | SG47ER |
Sector | Non-specialised wholesale trade |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 18, 2015 | Direction to defer dissolution |  |
Registry | Aug 18, 2015 | Release of official receiver |  |
Registry | Nov 10, 2014 | Withdrawal of striking off application by a company |  |
Financials | Oct 23, 2014 | Annual accounts |  |
Registry | Oct 20, 2014 | Order to wind up |  |
Registry | Oct 20, 2014 | Order to wind up 7912754... |  |
Notices | Oct 15, 2014 | Winding-up orders |  |
Notices | Sep 25, 2014 | Petitions to wind up |  |
Registry | Jul 25, 2014 | Striking-off action suspended |  |
Registry | Jul 22, 2014 | First notification of strike - off in london gazette |  |
Registry | Jul 8, 2014 | Striking off application by a company |  |
Registry | Mar 20, 2014 | Annual return |  |
Registry | Oct 21, 2013 | Registration of a charge / charge code |  |
Financials | Aug 22, 2013 | Annual accounts |  |
Registry | Mar 19, 2013 | Annual return |  |
Financials | Aug 30, 2012 | Annual accounts |  |
Registry | Mar 28, 2012 | Annual return |  |
Registry | Mar 1, 2012 | Change of name certificate |  |
Registry | Mar 1, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Mar 1, 2012 | Change of registered office address |  |
Registry | Mar 1, 2012 | Company name change |  |
Financials | Dec 20, 2011 | Annual accounts |  |
Registry | Apr 1, 2011 | Annual return |  |
Financials | Dec 7, 2010 | Annual accounts |  |
Registry | Mar 31, 2010 | Change of particulars for director |  |
Financials | Jan 20, 2010 | Annual accounts |  |
Registry | May 2, 2009 | Change of name certificate |  |
Registry | Apr 1, 2009 | Annual return |  |
Financials | Feb 5, 2009 | Annual accounts |  |
Registry | Apr 28, 2008 | Annual return |  |
Registry | Apr 28, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 28, 2008 | Notice of change of directors or secretaries or in their particulars 2658294... |  |
Financials | Dec 23, 2007 | Annual accounts |  |
Registry | May 14, 2007 | Annual return |  |
Financials | Dec 15, 2006 | Annual accounts |  |
Registry | Mar 27, 2006 | Annual return |  |
Financials | Nov 21, 2005 | Annual accounts |  |
Registry | May 11, 2005 | Annual return |  |
Financials | Jan 31, 2005 | Annual accounts |  |
Registry | May 13, 2004 | Annual return |  |
Registry | Apr 12, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 12, 2003 | Appointment of a person |  |
Registry | Apr 12, 2003 | Appointment of a person 1910854... |  |
Registry | Apr 1, 2003 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Apr 1, 2003 | Resignation of a person |  |
Registry | Apr 1, 2003 | Resignation of a person 1866717... |  |
Registry | Mar 18, 2003 | Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man |  |