Advanced company searchLink opens in new window

W T FOODS 100 LIMITED

Company number 05365770

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2011 DS01 Application to strike the company off the register
25 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 10,000
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Gregory Benaud Solomon on 1 February 2010
17 Feb 2010 CH01 Director's details changed for Douglas Roy Orane on 1 February 2010
17 Feb 2010 CH03 Secretary's details changed for Mr Alan Renwick Martin on 1 February 2010
17 Feb 2010 CH01 Director's details changed for Fay Ellen Mcintosh on 1 February 2010
17 Feb 2010 CH01 Director's details changed for Erwin Mclee Burton on 1 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Michael Keith Anthony Ranglin on 1 February 2010
23 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
17 Feb 2009 363a Return made up to 15/02/09; full list of members
17 Feb 2009 190 Location of debenture register
17 Feb 2009 353 Location of register of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from grace house centrapark bessemer road welwyn garden city hertfordshire AL7 1HT
16 Feb 2009 288c Director's Change of Particulars / michael ranglin / 16/02/2009 / HouseName/Number was: 1, now: 11; Street was: ixora close, now: barnes court station road; Area was: , now: new barnet; Post Town was: kingston, now: barnet; Region was: jamaica, now: hertfordshire; Post Code was: 8, now: EN5 1QY; Country was: west indies, now: united kingdom
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
04 Apr 2008 363a Return made up to 15/02/08; full list of members
20 Mar 2008 288a Secretary appointed mr alan renwick martin
20 Mar 2008 288b Appointment Terminated Secretary cornhill secretaries LIMITED
17 Mar 2008 287 Registered office changed on 17/03/2008 from grace house centrapark welwyn garden city hertfordshire AL7 1HT
11 Mar 2008 MA Memorandum and Articles of Association