Advanced company searchLink opens in new window

WWTP LIMITED

Company number 07566089

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)
26 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Nov 2014 AD01 Registered office address changed from C/O Etwb Limited Suite F3 West One 63-67 Bromham Road Bedford Bedfordshire MK40 2FG to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 14 November 2014
13 Nov 2014 600 Appointment of a voluntary liquidator
13 Nov 2014 4.70 Declaration of solvency
13 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-06
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 130,130
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from Etwb Challenge House Sherwood Drive Bletchley MK3 6DP United Kingdom on 27 February 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 130,130
08 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)