Advanced company searchLink opens in new window

WORLDWIDE TRADIN SERVICES (UK) LIMITED

Company number 06509626

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)
24 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 24 April 2016
07 Jul 2015 4.68 Liquidators' statement of receipts and payments to 24 April 2015
24 Jun 2014 4.68 Liquidators' statement of receipts and payments to 24 April 2014
24 May 2013 4.68 Liquidators' statement of receipts and payments to 24 April 2013
04 May 2012 AD01 Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 4 May 2012
03 May 2012 4.20 Statement of affairs with form 4.19
03 May 2012 600 Appointment of a voluntary liquidator
03 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Nov 2010 4.15A Appointment of provisional liquidator
02 Nov 2010 AD01 Registered office address changed from 26 Albion Street Oldbury B69 3EY on 2 November 2010
01 Nov 2010 AP01 Appointment of Mr Rajbinder Singh as a director
06 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Jun 2009 288b Appointment terminated secretary nationwide company secretaries LIMITED
09 Apr 2009 363a Return made up to 20/02/09; full list of members
09 Apr 2009 288c Director's change of particulars / ravinder mandair / 01/02/2009
09 Apr 2009 288c Director's change of particulars / ravinder mandair / 01/02/2009
09 Apr 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
20 Oct 2008 288b Appointment terminated director jasvinder kaur
09 Sep 2008 288a Director appointed ravinder singh mandair
02 May 2008 CERTNM Company name changed ashley construction LIMITED\certificate issued on 02/05/08