Advanced company searchLink opens in new window

THE WRO LIMITED

Company number 05802944

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)
15 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2018 AD01 Registered office address changed from North West House Grange Road West Kirby Wirral Merseyside CH48 4DY to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 February 2018
22 Feb 2018 LIQ02 Statement of affairs
22 Feb 2018 600 Appointment of a voluntary liquidator
22 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
08 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
17 Oct 2012 AD01 Registered office address changed from Northwest House Grange Road West Kirby Wirral Merseyside CH48 4DJ on 17 October 2012
15 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2012 AD01 Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 10 September 2012
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 CH01 Director's details changed for Sally Ann Boyd on 15 December 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders