Advanced company searchLink opens in new window

WTG HOLDINGS LIMITED

Company number 06035698

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DS01 Application to strike the company off the register
16 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 998
16 Jan 2012 TM01 Termination of appointment of Thomas Michael Willock as a director on 2 December 2011
12 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
29 Nov 2011 AP01 Appointment of Mr Matthew Joel Penneycard as a director on 30 July 2011
28 Nov 2011 TM02 Termination of appointment of Thomas Michael Willock as a secretary on 28 November 2011
28 Nov 2011 TM01 Termination of appointment of Christopher John Conway as a director on 31 October 2011
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 May 2011 MA Memorandum and Articles of Association
28 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
30 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
25 Nov 2010 AP01 Appointment of Mr Kieron Sambrook-Smith as a director
15 Oct 2010 SH02 Consolidation of shares on 27 August 2010
05 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re maximum amount of shares allotted be revoked 27/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2010 TM01 Termination of appointment of Jamie Melling as a director
04 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Volker Shulze on 17 January 2010
03 Feb 2010 CH01 Director's details changed for Mr Thomas Michael Willock on 17 January 2010
03 Feb 2010 CH01 Director's details changed for Jamie Robert Melling on 17 January 2010
03 Feb 2010 CH01 Director's details changed for Christopher John Conway on 17 January 2010
03 Feb 2010 CH03 Secretary's details changed for Thomas Michael Willock on 17 January 2010
26 Jan 2010 AA Full accounts made up to 31 March 2009
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2