- Company Overview for WITCOMB TRADING CO. LIMITED (00565140)
- Filing history for WITCOMB TRADING CO. LIMITED (00565140)
- People for WITCOMB TRADING CO. LIMITED (00565140)
- Charges for WITCOMB TRADING CO. LIMITED (00565140)
- More for WITCOMB TRADING CO. LIMITED (00565140)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 15 November 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 15 November 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 15 November 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 15 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 15 November 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Nicholas Adam Young on 29 January 2013 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 15 November 2011 | |
06 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 15 November 2011 | |
09 Jan 2012 | AD01 | Registered office address changed from , C/O Dyer & Co Services Limited, Onega House 112, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom on 9 January 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from , 60 Antrim Mansions Antrim Road, London, NW3 4XL, United Kingdom on 13 December 2010 | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Oct 2010 | AD01 | Registered office address changed from , 25 Tanners Hill, Deptford, London, SE8 4PJ on 4 October 2010 |