Advanced company searchLink opens in new window

WTC ADMINISTRATION LIMITED

Company number 08803888

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)
20 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 LIQ02 Statement of affairs
10 Jun 2019 AD01 Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN to Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA on 10 June 2019
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-14
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
06 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 December 2016
12 Jan 2018 TM01 Termination of appointment of Linda Mary Isles as a director on 12 January 2018
11 Jan 2018 AP01 Appointment of Mr Jason Barry Roscoe as a director on 10 January 2018
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
25 Jan 2017 TM01 Termination of appointment of Kevin James Eadie as a director on 25 January 2017
25 Jan 2017 TM02 Termination of appointment of Kevin Eadie as a secretary on 25 January 2017
25 Jan 2017 AP01 Appointment of Mrs Linda Mary Isles as a director on 25 January 2017
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted