Advanced company searchLink opens in new window

WTB INTERNATIONAL LIMITED

Company number 03637726

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DS01 Application to strike the company off the register
17 Sep 2013 TM01 Termination of appointment of John Doohan as a director on 22 August 2013
10 May 2013 AD01 Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 10 May 2013
15 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
20 Mar 2012 TM01 Termination of appointment of Darren Eaton as a director on 1 January 2012
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Mr John Doohan on 2 June 2011
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Dec 2010 AD01 Registered office address changed from Bristol Administration Centre Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol Avon BS16 7FQ on 13 December 2010
25 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
22 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
29 Jan 2009 AA Accounts made up to 30 June 2008
24 Sep 2008 363a Return made up to 24/09/08; full list of members
21 Apr 2008 288a Director appointed john doohan
07 Apr 2008 AA Accounts made up to 30 June 2007
29 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Oct 2007 363a Return made up to 24/09/07; full list of members