- Company Overview for WWTRUST (06509151)
- Filing history for WWTRUST (06509151)
- People for WWTRUST (06509151)
- More for WWTRUST (06509151)
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 |