Advanced company searchLink opens in new window

WT PROJECTS LIMITED

Company number 05399896

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)
16 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2009 288b Appointment Terminated Secretary hcs secretarial LIMITED
05 Jan 2009 4.20 Statement of affairs with form 4.19
05 Jan 2009 600 Appointment of a voluntary liquidator
05 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-23
15 Dec 2008 287 Registered office changed on 15/12/2008 from 28 lichfield street tamworth staffordshire B79 7QE united kingdom
21 Oct 2008 288c Director's Change of Particulars / wayne montgomery / 01/09/2008 / HouseName/Number was: , now: southside; Street was: 15 sherwood close, now: 2 park lane; Area was: wood end, now: bonehill; Post Town was: atherstone, now: tamworth; Region was: warwickshire, now: staffordshire; Post Code was: CV9 2RT, now: B78 3HX
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Sep 2008 288b Appointment Terminated Director shirecrest associates LTD
29 Aug 2008 288c Director's Change of Particulars / wayne montgomery / 01/04/2008 / HouseName/Number was: , now: 15; Street was: red house, now: sherwood close; Area was: cliff hall lane, cliff, now: wood end; Post Town was: tamworth, now: atherstone; Region was: staffordshire, now: warwickshire; Post Code was: B78 2DR, now: CV9 2RT
12 Aug 2008 363s Return made up to 21/03/08; full list of members; amend
22 Apr 2008 287 Registered office changed on 22/04/2008 from 3-4 lady bank tamworth staffordshire B79 7NB
10 Apr 2008 363a Return made up to 21/03/08; full list of members
05 Dec 2007 288a New secretary appointed
20 Jun 2007 288a New director appointed
20 Jun 2007 288b Secretary resigned
02 Apr 2007 363a Return made up to 21/03/07; full list of members
25 Jan 2007 AA Accounts made up to 31 March 2006
21 Apr 2006 363a Return made up to 21/03/06; full list of members
27 May 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 May 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 May 2005 123 £ nc 1000/100000 06/05/05
27 May 2005 288a New secretary appointed
27 May 2005 288a New director appointed