Advanced company searchLink opens in new window

WTL (1994) LIMITED

Company number 00734917

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
20 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
20 May 2011 TM01 Termination of appointment of Nigel Stout as a director
15 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
26 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
19 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
11 Jan 2010 TM02 Termination of appointment of Michael Daykin as a secretary
19 Oct 2009 CH01 Director's details changed for Mr Nigel William Ker Stout on 9 October 2009
19 Oct 2009 CH01 Director's details changed for Christopher Michael Ross-Roberts on 9 October 2009
07 Aug 2009 225 Accounting reference date shortened from 31/12/2009 to 31/08/2009
01 Jul 2009 AA Accounts made up to 31 December 2008
23 Jun 2009 363a Return made up to 29/04/09; full list of members
06 Oct 2008 AA Accounts made up to 31 December 2007
13 May 2008 363a Return made up to 29/04/08; full list of members
03 Nov 2007 AA Accounts made up to 31 December 2006
11 May 2007 363a Return made up to 29/04/07; full list of members
13 Oct 2006 AA Accounts made up to 31 December 2005
22 Sep 2006 288a New director appointed
30 Jun 2006 288a New secretary appointed
30 Jun 2006 288b Secretary resigned
18 May 2006 363a Return made up to 29/04/06; full list of members
07 Dec 2005 288a New secretary appointed
07 Dec 2005 288b Secretary resigned