Advanced company searchLink opens in new window

THE WEEE SUITCASE LIMITED

Company number 06477693

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2012 DS01 Application to strike the company off the register
31 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
28 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
04 Feb 2011 TM01 Termination of appointment of Barry Groves as a director
10 Jan 2011 AP01 Appointment of Mr Vincent Francis Eckerman as a director
08 Dec 2010 AA Accounts for a dormant company made up to 31 January 2010
11 Jun 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
11 Jun 2010 AP01 Appointment of Dr Lorna Anne Everall as a director
10 Jun 2010 TM01 Termination of appointment of Weeeco Limited as a director
10 Jun 2010 AP01 Appointment of Mr Barry Groves as a director
10 Jun 2010 TM02 Termination of appointment of Coventry University Enterprise Limited as a secretary
10 Jun 2010 AP01 Appointment of Mrs Beverly Ann Eckerman as a director
10 Jun 2010 AP01 Appointment of Mr Alan Frazer as a director
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
16 Feb 2009 363a Return made up to 18/01/09; full list of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from design works william street gateshead NE10 0JP
18 Feb 2008 288c Secretary's particulars changed
06 Feb 2008 288a New secretary appointed
06 Feb 2008 288b Secretary resigned
18 Jan 2008 NEWINC Incorporation