Advanced company searchLink opens in new window

WOMBATT TECHNOLOGIES LIMITED

Company number 06085482

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)
28 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Mar 2020 AD01 Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 17 March 2020
16 Mar 2020 LIQ02 Statement of affairs
16 Mar 2020 600 Appointment of a voluntary liquidator
16 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-09
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with updates
26 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2016 AR01 Annual return made up to 6 February 2016
Statement of capital on 2016-03-21
  • GBP 100
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 MR01 Registration of charge 060854820001, created on 11 July 2014
11 Apr 2014 CH01 Director's details changed for Mr Daniel Allen on 31 March 2014
11 Apr 2014 AP01 Appointment of Mr Daniel Allen as a director