Advanced company searchLink opens in new window

W G T C NOMINEES LIMITED

Company number 01255218

Filter by category

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)
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
14 Sep 2015 AP01 Appointment of Marc Wood as a director on 14 September 2015
14 Sep 2015 AP01 Appointment of Simon Andrew Wright as a director on 14 September 2015
01 Jul 2015 MR01 Registration of charge 012552180019, created on 12 June 2015
22 Jun 2015 TM01 Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015
28 May 2015 TM01 Termination of appointment of Russell John Greenwood as a director on 15 May 2015
08 May 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Feb 2015 CH01 Director's details changed for Mrs Frances Lynn Hughes on 2 April 2013
02 Dec 2014 MR01 Registration of charge 012552180018, created on 21 November 2014
14 Nov 2014 TM01 Termination of appointment of Michelle Rosetta Friend as a director on 7 November 2014
17 Oct 2014 MR04 Satisfaction of charge 16 in full
23 Sep 2014 AP01 Appointment of Director Iain Thomas Wardhaugh as a director on 11 September 2014
23 Sep 2014 AP01 Appointment of Ian Rogan Sharpe as a director on 11 September 2014
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 MR04 Satisfaction of charge 012552180017 in full
11 Jun 2014 MR05 All of the property or undertaking no longer forms part of charge 10
11 Jun 2014 MR05 All of the property or undertaking no longer forms part of charge 2
11 Jun 2014 MR05 All of the property or undertaking no longer forms part of charge 6
11 Jun 2014 MR05 All of the property or undertaking no longer forms part of charge 13
11 Jun 2014 MR05 All of the property or undertaking no longer forms part of charge 15
11 Jun 2014 MR05 All of the property or undertaking no longer forms part of charge 3
11 Jun 2014 MR05 All of the property or undertaking no longer forms part of charge 8
24 Apr 2014 TM01 Termination of appointment of Steven Short as a director
21 Jan 2014 CH01 Director's details changed for Michelle Rosetta Friend on 9 January 2014