Advanced company searchLink opens in new window

WJXTD LIMITED

Company number 02963505

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 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 10 February 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 10 February 2022
15 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 10 February 2021
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 10 February 2020
02 Mar 2019 600 Appointment of a voluntary liquidator
11 Feb 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Nov 2018 AM10 Administrator's progress report
03 Oct 2018 AM02 Statement of affairs with form AM02SOA
10 Jul 2018 AM07 Result of meeting of creditors
13 Jun 2018 AM03 Statement of administrator's proposal
09 May 2018 AD01 Registered office address changed from Unit 1 Molyneaux Court Radford Way Billericay Essex CM12 0BT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 May 2018
25 Apr 2018 AM01 Appointment of an administrator
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
20 Mar 2018 TM01 Termination of appointment of Mark Leon Pykerman as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Sheila Christine Ferguson as a director on 20 March 2018
20 Mar 2018 MR04 Satisfaction of charge 1 in full
22 Sep 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
09 Dec 2016 TM01 Termination of appointment of Malcolm Ferguson as a director on 15 November 2016
09 Dec 2016 TM02 Termination of appointment of Malcolm Ferguson as a secretary on 15 November 2016
26 Oct 2016 TM01 Termination of appointment of Christine Sally Gilbert as a director on 22 August 2016
30 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
09 May 2016 AUD Auditor's resignation
20 Apr 2016 AUD Auditor's resignation