Advanced company searchLink opens in new window

W.W.E. (UK) LTD.

Company number 04496061

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2013 DS01 Application to strike the company off the register
03 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
02 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
07 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
11 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from Gff29 Plain Road Folkestone Kent CT202QF on 7 January 2011
07 Jan 2011 AP04 Appointment of Ph Secretarial Services Limited as a secretary
07 Jan 2011 TM02 Termination of appointment of Abergan Reed Nominees Limited as a secretary
29 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
08 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
10 Mar 2010 CH04 Secretary's details changed for Abergan Reed Nominees Limited on 10 March 2010
22 Feb 2010 TM02 Termination of appointment of 1St for Business Ltd as a secretary
05 Feb 2010 CH04 Secretary's details changed for Abergan Reed Nominees Limited on 5 February 2010
04 Feb 2010 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd on 4 February 2010
02 Feb 2010 CH04 Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010
15 Dec 2009 CH04 Secretary's details changed for 1St for Business Ltd on 15 December 2009
06 Aug 2009 AA Accounts made up to 30 June 2009
05 Aug 2009 363a Return made up to 26/07/09; full list of members
14 Jan 2009 288a Director appointed mr john james hutchings
14 Jan 2009 288a Director appointed mr peter bruce anderson
14 Jan 2009 288b Appointment Terminated Director robert farrow
10 Sep 2008 363a Return made up to 26/07/08; full list of members
01 Aug 2008 AA Accounts made up to 30 June 2008