Advanced company searchLink opens in new window

WOTBOX LTD

Company number 06411523

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-28
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
  • GBP 2
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