- Company Overview for WRT HOLDINGS LIMITED (04805478)
- Filing history for WRT HOLDINGS LIMITED (04805478)
- People for WRT HOLDINGS LIMITED (04805478)
- Charges for WRT HOLDINGS LIMITED (04805478)
- More for WRT HOLDINGS LIMITED (04805478)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2013 | AP02 | Appointment of Vicinity Group Limited as a director on 27 March 2013 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2013 | AR01 |
Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2013-02-13
|
|
31 Jan 2013 | TM01 | Termination of appointment of Martin John Hothersall as a director on 21 December 2012 | |
31 Jan 2013 | TM02 | Termination of appointment of Martin John Hothersall as a secretary on 21 December 2012 | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | MISC | Section 519 | |
02 Aug 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
07 Jun 2012 | TM01 | Termination of appointment of Kevin Philbin as a director on 7 June 2012 | |
28 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Sep 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
31 Aug 2011 | TM01 | Termination of appointment of Michael Fletcher as a director | |
26 Jan 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
06 Jan 2011 | AP01 | Appointment of Mr Michael James Fletcher as a director | |
06 Jan 2011 | AD01 | Registered office address changed from Kirkgate House, Kirkgate Marsden Street Kirkham, Preston Lancashire PR4 2UJ on 6 January 2011 | |
05 Jan 2011 | TM01 | Termination of appointment of Lee Townsend as a director | |
23 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
07 Apr 2010 | AA | Group of companies' accounts made up to 30 June 2009 |