- Company Overview for WTC ADMINISTRATION LIMITED (08803888)
- Filing history for WTC ADMINISTRATION LIMITED (08803888)
- People for WTC ADMINISTRATION LIMITED (08803888)
- Insolvency for WTC ADMINISTRATION LIMITED (08803888)
- More for WTC ADMINISTRATION LIMITED (08803888)
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
|
|
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
|
|
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
|
|
05 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-05
|