- Company Overview for WBC 247 LTD (07665241)
- Filing history for WBC 247 LTD (07665241)
- People for WBC 247 LTD (07665241)
- More for WBC 247 LTD (07665241)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2015 | DS01 | Application to strike the company off the register | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Mr Graham Moore on 1 January 2014 | |
30 Jun 2014 | CH03 | Secretary's details changed for Mr Graham Moore on 1 January 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Nov 2013 | CERTNM |
Company name changed worcester bosch care LIMITED\certificate issued on 13/11/13
|
|
24 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
29 Jun 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 June 2012 | |
10 Jun 2011 | NEWINC |
Incorporation
|