Advanced company searchLink opens in new window

WSB INVESTMENT LTD

Company number 09063721

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)
11 Aug 2023 WU14 Notice of removal of liquidator by court
14 Jun 2023 WU07 Progress report in a winding up by the court
28 Jun 2022 WU07 Progress report in a winding up by the court
29 Apr 2022 AD01 Registered office address changed from 8 Warren Park Way Enderby Leicestershire LE19 4SA to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 29 April 2022
17 Jun 2021 WU07 Progress report in a winding up by the court
14 Jun 2021 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicestershire LE19 4SA on 14 June 2021
25 Jun 2020 WU07 Progress report in a winding up by the court
26 Jun 2019 WU07 Progress report in a winding up by the court
24 Jun 2018 WU07 Progress report in a winding up by the court
26 Jun 2017 WU07 Progress report in a winding up by the court
09 Sep 2016 AD01 Registered office address changed from 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to 109 Swan Street Sileby Leicestershire LE12 7NN on 9 September 2016
12 May 2016 4.31 Appointment of a liquidator
12 May 2016 COCOMP Order of court to wind up
05 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AD01 Registered office address changed from 1a, Arcade House Temple Fortune London NW11 7TL United Kingdom to 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 17 August 2015
13 Mar 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 13 March 2015
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)