Advanced company searchLink opens in new window

WIBE LIMITED

Company number 04240500

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
19 Sep 2014 AA Accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
19 Sep 2013 AA Accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
14 Sep 2012 AA Accounts made up to 30 June 2012
13 Aug 2012 TM01 Termination of appointment of Ola Jerker Nilsson as a director on 1 June 2012
13 Aug 2012 TM01 Termination of appointment of Paul Ingvar Ohlsson as a director on 11 June 2012
13 Aug 2012 AP01 Appointment of Mr Trevor Lambeth as a director on 1 June 2012
12 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
30 Dec 2011 AA Accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Ola Jerker Nilsson on 25 June 2011
02 Oct 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
27 Sep 2010 AP03 Appointment of Caroline Sands as a secretary
27 Sep 2010 TM02 Termination of appointment of John Bolt as a secretary
27 Sep 2010 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England on 27 September 2010
27 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2010
27 Sep 2010 AA Accounts made up to 30 June 2010
23 Mar 2010 AA Accounts made up to 30 June 2009
08 Jul 2009 363a Return made up to 25/06/09; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from hallidays, portland bldgs 127-129 portland st manchester lancashire M1 4PZ
22 Sep 2008 AA Accounts made up to 30 June 2008