Advanced company searchLink opens in new window

WMT ESOP TRUSTEES (NO. 2) LIMITED

Company number 02638825

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)
07 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2009 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2009 287 Registered office changed on 02/01/2009 from 51 bordesley green birmingham B9 4BZ
31 Dec 2008 4.70 Declaration of solvency
31 Dec 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-19
31 Dec 2008 600 Appointment of a voluntary liquidator
23 Oct 2008 AA Accounts made up to 31 December 2007
10 Oct 2008 288a Secretary appointed barbara lees
09 Oct 2008 288b Appointment Terminated Secretary jenny casson
11 Jul 2008 363a Return made up to 01/07/08; full list of members
03 Jul 2008 288c Secretary's Change of Particulars / jenny casson / 27/06/2008 / HouseName/Number was: , now: huns lodge; Street was: flat 9, now: tangley; Area was: 100 kings road, now: ; Post Town was: richmond, now: andover; Region was: , now: hampshire; Post Code was: TW10 6EE, now: SP11 0SG
23 Oct 2007 AA Accounts made up to 31 December 2006
15 Aug 2007 363a Return made up to 16/08/07; full list of members
26 Sep 2006 AA Accounts made up to 31 December 2005
31 Aug 2006 363a Return made up to 16/08/06; full list of members
03 Oct 2005 288b Director resigned
03 Oct 2005 288b Director resigned
03 Oct 2005 288b Director resigned
03 Oct 2005 288b Director resigned
03 Oct 2005 288b Director resigned
03 Oct 2005 288b Director resigned
03 Oct 2005 288b Director resigned
03 Oct 2005 288b Director resigned
30 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2005 363a Return made up to 16/08/05; full list of members