- Company Overview for W.T. INSTALLATIONS LIMITED (04827873)
- Filing history for W.T. INSTALLATIONS LIMITED (04827873)
- People for W.T. INSTALLATIONS LIMITED (04827873)
- Charges for W.T. INSTALLATIONS LIMITED (04827873)
- More for W.T. INSTALLATIONS LIMITED (04827873)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 20 September 2017
|
|
16 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Aug 2017 | CH01 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 May 2017 | TM01 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of John David Eyre as a director on 17 February 2017 | |
14 Dec 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 December 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
04 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 | |
22 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
05 Aug 2013 | AA | Full accounts made up to 30 June 2012 | |
05 Jul 2013 | AP01 | Appointment of Mr John David Eyre as a director |