- Company Overview for WOTBOX LTD (06411523)
- Filing history for WOTBOX LTD (06411523)
- People for WOTBOX LTD (06411523)
- Insolvency for WOTBOX LTD (06411523)
- More for WOTBOX LTD (06411523)
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) |
---|---|---|---|
14 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2014 | |
14 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2013 | |
15 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2012 | |
06 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | AD01 | Registered office address changed from C/O Wotbox Ltd Unit 75 Joseph Wilson Ind Est Millstrood Road Whitstable Kent CT5 3PS on 21 September 2011 | |
08 Jul 2011 | TM01 | Termination of appointment of Matthew Banbury as a director | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Nov 2010 | AD01 | Registered office address changed from 2 Vale Road Whitstable Kent CT5 4HY on 3 November 2010 | |
14 Sep 2010 | AP01 | Appointment of Mr Matthew James Banbury as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Nicholas Phillips as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Julie Dalton as a director | |
08 Jun 2010 | AR01 |
Annual return made up to 7 June 2010 with full list of shareholders
Statement of capital on 2010-06-08
|
|
08 Jun 2010 | CH01 | Director's details changed for Nicholas Gary Phillips on 7 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Julie Hilary Dalton on 7 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
17 Apr 2010 | 88(2) | Capitals not rolled up | |
04 Mar 2010 | CH01 | Director's details changed for Andrew James Reid on 4 March 2010 | |
31 Oct 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
06 Nov 2008 | 363a | Return made up to 29/10/08; full list of members |