Advanced company searchLink opens in new window

WSM-UNITED KINGDOM LIMITED

Company number 06650756

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 DS01 Application to strike the company off the register
05 Jun 2019 AA Micro company accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
17 May 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 AD01 Registered office address changed from 1B the Svt Building Holloway Road Heybridge Essex CM9 4ER to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on 5 February 2018
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 December 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 CERTNM Company name changed toptech metal solutions LTD.\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
13 Feb 2015 CERTNM Company name changed wsm-united kingdom LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-09
09 Feb 2015 CERTNM Company name changed toptech metal solutions LTD.\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
18 Mar 2014 CERTNM Company name changed toptech europe LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-15
  • NM01 ‐ Change of name by resolution
22 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
03 Jun 2013 TM01 Termination of appointment of Stephen Goldspink as a director
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AP01 Appointment of Mr Werner Karl Wilhelm Schenk as a director
22 May 2013 AP01 Appointment of Mr Peter Solbach as a director