Advanced company searchLink opens in new window

WT LEADERSHIP LIMITED

Company number 05185028

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 DS02 Withdraw the company strike off application
08 Aug 2011 DS02 Withdraw the company strike off application
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2011 DS01 Application to strike the company off the register
04 Nov 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 4
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
12 Oct 2009 AR01 Annual return made up to 20 July 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Lisbet Annemarie Elberg Rogers on 5 July 2009
08 Oct 2009 TM01 Termination of appointment of Lisbet Rogers as a director
08 Oct 2009 TM02 Termination of appointment of Lisbet Rogers as a secretary
08 Oct 2009 CH03 Secretary's details changed for Lisbet Annemarie Elberg Rogers on 5 July 2009
08 Oct 2009 AR01 Annual return made up to 20 July 2008 with full list of shareholders
16 Feb 2009 288c Director's Change of Particulars / lee jacobs / 09/01/2009 / HouseName/Number was: , now: woodside cottage; Street was: 42 galena close, now: lidsing; Area was: , now: bredhurst; Post Town was: sittingbourne, now: gillingham; Post Code was: ME10 5LB, now: ME7 3NH; Country was: , now: england
16 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
09 Jun 2008 288b Appointment Terminated Director scott rowlinson
22 May 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 May 2008 287 Registered office changed on 19/05/2008 from 3 boyne park tunbridge wells kent TN4 8EN
12 May 2008 AA Total exemption full accounts made up to 31 March 2007
26 Nov 2007 288c Director's particulars changed
30 Aug 2007 363a Return made up to 20/07/07; full list of members
05 Jul 2007 287 Registered office changed on 05/07/07 from: swatton barn badbury swindon wiltshire SN4 0EU
24 May 2007 88(2)R Ad 20/02/07--------- £ si 2@1=2 £ ic 2/4
11 May 2007 288a New director appointed