Advanced company searchLink opens in new window

WSBL HOLDINGS LIMITED

Company number 06595042

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2022 DS01 Application to strike the company off the register
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
12 May 2021 AD01 Registered office address changed from C/O Jack Ross Barnfield House the Approach Manchester Greater Manchester M3 7BX to Durbar Mill Hereford Road Blackburn BB1 3JU on 12 May 2021
20 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 MA Memorandum and Articles of Association
05 Feb 2021 MR01 Registration of charge 065950420004, created on 29 January 2021
04 Feb 2021 TM01 Termination of appointment of Robert William Long as a director on 29 January 2021
04 Feb 2021 TM01 Termination of appointment of Norah Mary Long as a director on 29 January 2021
04 Feb 2021 TM02 Termination of appointment of Norah Mary Long as a secretary on 29 January 2021
04 Feb 2021 PSC07 Cessation of Norah Mary Long as a person with significant control on 29 January 2021
04 Feb 2021 PSC07 Cessation of Robert William Long as a person with significant control on 29 January 2021
04 Feb 2021 PSC02 Notification of Techmat Uk Limited as a person with significant control on 29 January 2021
04 Feb 2021 AP01 Appointment of Juan Comandi as a director on 29 January 2021
18 Jan 2021 MR04 Satisfaction of charge 065950420003 in full
14 Jul 2020 TM01 Termination of appointment of William Price as a director on 30 June 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates