- Company Overview for WTF SERVICES LIMITED (04225260)
- Filing history for WTF SERVICES LIMITED (04225260)
- People for WTF SERVICES LIMITED (04225260)
- Charges for WTF SERVICES LIMITED (04225260)
- More for WTF SERVICES LIMITED (04225260)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2011 | DS01 | Application to strike the company off the register | |
25 May 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
|
|
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Michael Keith Anthony Ranglin on 24 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr Sarath L Lankage on 24 May 2010 | |
28 May 2010 | CH03 | Secretary's details changed for Mr Alan Renwick Martin on 24 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr Erwin Mclee Burton on 24 May 2010 | |
28 May 2010 | CH01 | Director's details changed for John Edward Brennan on 24 May 2010 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
27 May 2009 | 363a | Return made up to 24/05/09; full list of members | |
26 Feb 2009 | 288c | Director's Change of Particulars / michael ranglin / 25/02/2009 / Nationality was: jamaican, now: british; HouseName/Number was: 1, now: 11; Street was: ixora close, now: barnes court station road; Area was: , now: new barnet; Post Town was: kingston, now: barnet; Region was: jamaica, now: hertfordshire; Post Code was: 8, now: EN5 1QY; Country was: | |
23 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
04 Mar 2008 | 288a | Director appointed mr michael keith anthony ranglin | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from w t house bessemer road welwyn garden city hertfordshire AL7 1HT | |
24 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
17 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Aug 2007 | 88(2)R | Ad 14/08/07--------- £ si 500@1=500 £ ic 2/502 | |
23 Aug 2007 | 88(2)R | Ad 27/07/07--------- £ si 1000@1=1000 £ ic 502/1502 | |
23 Aug 2007 | 88(2)R | Ad 25/07/06--------- £ si 998@1 | |
23 Aug 2007 | 123 | Nc inc already adjusted 27/07/07 |