Advanced company searchLink opens in new window

WBI HOLDCO LIMITED

Company number 06466731

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 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
22 Mar 2016 AD01 Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 22 March 2016
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,630,352.8
07 Jan 2016 TM01 Termination of appointment of Justin James Apthorp as a director on 16 November 2015
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
11 Aug 2015 TM02 Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015
11 Aug 2015 AP03 Appointment of Mr James Crawford as a secretary on 6 August 2015
11 Aug 2015 AP01 Appointment of Mr James Crawford as a director on 6 August 2015
07 May 2015 AP01 Appointment of Mr Justin James Apthorp as a director on 10 April 2015
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/04/2015
01 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/04/2015
14 Apr 2015 MR01 Registration of charge 064667310001, created on 10 April 2015
23 Feb 2015 TM02 Termination of appointment of Stephen John Lewis as a secretary on 19 February 2015
23 Feb 2015 TM01 Termination of appointment of Stephen John Lewis as a director on 19 February 2015
09 Feb 2015 AUD Auditor's resignation
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,630,352.8
08 Jan 2015 AD02 Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW England to Majestic House the Belfry Colonial Way Watford WD24 4WH
07 Jan 2015 AA Full accounts made up to 31 March 2014
27 May 2014 AD01 Registered office address changed from , Majestic House Otterspool Way, Watford, Hertfordshire, WD25 8WW on 27 May 2014
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,630,352.8