- Company Overview for WORLDWIDE TRADIN SERVICES (UK) LIMITED (06509626)
- Filing history for WORLDWIDE TRADIN SERVICES (UK) LIMITED (06509626)
- People for WORLDWIDE TRADIN SERVICES (UK) LIMITED (06509626)
- Charges for WORLDWIDE TRADIN SERVICES (UK) LIMITED (06509626)
- Insolvency for WORLDWIDE TRADIN SERVICES (UK) LIMITED (06509626)
- More for WORLDWIDE TRADIN SERVICES (UK) LIMITED (06509626)
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
|
|
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
|
|
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 |