Advanced company searchLink opens in new window

L W T LIMITED

Company number 06046327

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2019 DS01 Application to strike the company off the register
13 May 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Apartment 4 34 Radnor Cliff Folkestone Kent CT20 2JL to The Old Dairy Rommel Lane Crudwell Malmesbury SN16 9EY on 16 January 2017
06 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jul 2012 CH01 Director's details changed for Simon Grainger on 9 July 2012
25 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
05 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
14 Jan 2011 CH03 Secretary's details changed for Karin Ann Grainger on 14 January 2011
22 Nov 2010 AD01 Registered office address changed from 4, 34 Radnor Cliff Folkestone Kent CT20 2JL England on 22 November 2010