-
WENTWORTH MILLER LIMITED - Gregs Building, 1 Booth Street, Manchester, M2 4DU, United Kingdom
Company Information
- Company registration number
- 07405421
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gregs Building
- 1 Booth Street
- Manchester
- M2 4DU Gregs Building, 1 Booth Street, Manchester, M2 4DU UK
Management
- Managing Directors
- HAMPSON, Paul Bernard
- HUGHES, John William
- Company secretaries
- HUGHES, John William
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-13
- Age Of Company 2010-10-13 13 years
- SIC/NACE
- 82110
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-10-13
- Annual Return
- Due Date: 2016-10-27
- Last Date:
-
WENTWORTH MILLER LIMITED Company Description
- WENTWORTH MILLER LIMITED is a ltd registered in United Kingdom with the Company reg no 07405421. Its current trading status is "live". It was registered 2010-10-13. It has declared SIC or NACE codes as "82110". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-13.It can be contacted at Gregs Building .
Get WENTWORTH MILLER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wentworth Miller Limited - Gregs Building, 1 Booth Street, Manchester, M2 4DU, United Kingdom
- 2010-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WENTWORTH MILLER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-release-of-liquidator-by-secretary-of-state (2020-07-16) - LIQ12
-
liquidation-miscellaneous (2020-07-22) - LIQ MISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-25) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-26) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-01-12) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-01-02) - AM22
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-26) - AD01
-
liquidation-in-administration-progress-report (2017-08-04) - AM10
-
liquidation-in-administration-extension-of-period (2017-07-16) - AM19
-
liquidation-in-administration-result-creditors-meeting (2017-02-22) - 2.23B
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-02-09) - 2.24B
keyboard_arrow_right 2016
-
liquidation-in-administration-proposals (2016-09-01) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2016-09-14) - 2.23B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2016-09-01) - 2.16B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-19) - AD01
-
liquidation-in-administration-appointment-of-administrator (2016-07-16) - 2.12B
keyboard_arrow_right 2015
-
legacy (2015-04-27) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2015-05-15) - SH19
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
resolution (2015-04-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
legacy (2015-04-27) - CAP-SS
-
capital-name-of-class-of-shares (2015-04-22) - SH08
-
capital-allotment-shares (2015-04-22) - SH01
-
resolution (2015-04-22) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
accounts-amended-with-made-up-date (2014-05-07) - AAMD
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-16) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-04-05) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-04-05) - AD01
-
change-person-secretary-company-with-change-date (2012-04-05) - CH03
-
change-account-reference-date-company-current-extended (2012-09-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
change-account-reference-date-company-previous-shortened (2012-11-08) - AA01
-
accounts-with-accounts-type-total-exemption-full (2012-12-27) - AA
-
change-registered-office-address-company-with-date-old-address (2012-09-19) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
change-account-reference-date-company-previous-shortened (2011-12-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-08) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-13) - NEWINC