Advanced company searchLink opens in new window

WLS LIMITED

Company number 06454865

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
24 May 2016 AA Micro company accounts made up to 30 April 2016
17 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 Dec 2015 CH01 Director's details changed for Mr Frank Bretherton on 1 June 2015
17 Dec 2015 AD01 Registered office address changed from C/O Frank Bretherton 1 Molloway House Dunsmore Aylesbury Buckinghamshire HP22 6QJ to Newcourt House Aylesbury Road Wendover Aylesbury Buckinghamshire HP22 6JQ on 17 December 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
19 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
02 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
21 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from 65 Church Street Garstang Preston Lancashire PR3 1YA United Kingdom on 21 January 2011
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Apr 2010 TM01 Termination of appointment of William Bretherton as a director
01 Apr 2010 AP01 Appointment of Frank Bretherton as a director
03 Mar 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
11 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
07 Jan 2009 363a Return made up to 17/12/08; full list of members