Advanced company searchLink opens in new window

WWTRUST

Company number 06509151

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Feb 2016 AR01 Annual return made up to 19 February 2016 no member list
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Mar 2015 AR01 Annual return made up to 19 February 2015 no member list
01 Mar 2015 AP01 Appointment of Charmian Tucker as a director on 4 February 2015
01 Mar 2015 TM01 Termination of appointment of Dalijit Sidebottom as a director on 4 February 2015
01 Mar 2015 TM02 Termination of appointment of Keith William Perry as a secretary on 6 January 2015
01 Mar 2015 AD01 Registered office address changed from Worle Community School Redwing Drive Worle Weston-Super-Mare N-Sommerset BS22 8XX to David K Hardiman Chartered Accountant 36/38 Meadow Street Weston-Super-Mare North Somerset BS23 1QQ on 1 March 2015
01 Mar 2015 AP01 Appointment of Frances Ann Pelengoris as a director on 4 November 2014
01 Mar 2015 TM02 Termination of appointment of Tracey Jane Jenkins as a secretary on 4 February 2015
01 Mar 2015 AP03 Appointment of Mrs Jenny O'sullivan as a secretary on 4 November 2014
20 Jan 2015 AP03 Appointment of Mrs Tracey Jane Jenkins as a secretary on 5 January 2015
05 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Nov 2014 TM01 Termination of appointment of Ruth Elizabeth Deakin Crick as a director on 4 November 2014
05 Nov 2014 TM01 Termination of appointment of John Ryan as a director on 4 November 2014
05 Nov 2014 TM01 Termination of appointment of Michael Kevin Mcgoldrick Beard as a director on 4 November 2014
14 Mar 2014 AR01 Annual return made up to 19 February 2014 no member list
14 Mar 2014 CH01 Director's details changed for John Ryan on 1 January 2014
01 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 19 February 2013 no member list
28 Mar 2013 TM01 Termination of appointment of Jacqueline Waters Dewhirst as a director