Advanced company searchLink opens in new window

W B ADMINISTRATIVE SERVICES LIMITED

Company number 02870338

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
08 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
08 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
04 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
04 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ to C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ on 30 October 2019
05 Feb 2019 AA Accounts for a small company made up to 30 April 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
01 Feb 2018 AA Accounts for a small company made up to 30 April 2017
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
10 Oct 2017 TM01 Termination of appointment of Richard John Palmer as a director on 27 September 2017
10 Oct 2017 TM01 Termination of appointment of Duncan Bryson Reid as a director on 27 September 2017
10 Oct 2017 AP02 Appointment of Wb Northern Limited as a director on 27 September 2017
10 Feb 2017 AA Audited abridged accounts made up to 30 April 2016
16 Dec 2016 AUD Auditor's resignation
02 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
21 Jan 2016 AA Full accounts made up to 30 April 2015
24 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
25 Sep 2014 AA Full accounts made up to 30 April 2014
25 Feb 2014 AP01 Appointment of Christopher Graham as a director