Advanced company searchLink opens in new window

WITCOMB TRADING CO. LIMITED

Company number 00565140

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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
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