- Company Overview for WMACTIVE LIMITED (06221312)
- Filing history for WMACTIVE LIMITED (06221312)
- People for WMACTIVE LIMITED (06221312)
- Charges for WMACTIVE LIMITED (06221312)
- Insolvency for WMACTIVE LIMITED (06221312)
- More for WMACTIVE LIMITED (06221312)
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) |
---|---|---|---|
09 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2015 | AD01 | Registered office address changed from Summer Lake Spine Road South Cerney Cirencester Gloucestershire GL7 5LW to Bamfors Trust House 85-89 Coinmore Row Birmingham B3 2BB on 16 July 2015 | |
15 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jan 2013 | TM01 | Termination of appointment of William Gibney as a director | |
03 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Dec 2011 | CONNOT | Change of name notice | |
15 Jun 2011 | AD01 | Registered office address changed from Isis Lakes, Spine Road, South Cerney, Cirencester Gloucestershire GL7 5TL on 15 June 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
23 Mar 2011 | CH01 | Director's details changed for Mr Maxwell Hugh Thomas on 23 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Jan 2011 | AP01 | Appointment of Mr William Luke Gibney as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Howard Thomas as a director | |
03 Nov 2010 | TM02 | Termination of appointment of Lynda Nutting as a secretary | |
21 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
21 May 2010 | CH04 | Secretary's details changed for Linnells Secretarial Services Limited on 20 April 2010 |