- Company Overview for L W T LIMITED (06046327)
- Filing history for L W T LIMITED (06046327)
- People for L W T LIMITED (06046327)
- More for L W T LIMITED (06046327)
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
|
|
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
|
|
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
|
|
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 |