Advanced company searchLink opens in new window

WTG TRANSPORTGESELLSCHAFT LIMITED

Company number 07398435

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)
14 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Jan 2016 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Feb 2015 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2014 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
13 Mar 2014 AD01 Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 13 March 2014
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Feb 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
24 Jan 2012 AR01 Annual return made up to 6 October 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Gunter Mattolat as a director
18 May 2011 AP01 Appointment of Thomas Albers as a director
06 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted