- Company Overview for WSBL HOLDINGS LIMITED (06595042)
- Filing history for WSBL HOLDINGS LIMITED (06595042)
- People for WSBL HOLDINGS LIMITED (06595042)
- Charges for WSBL HOLDINGS LIMITED (06595042)
- More for WSBL HOLDINGS LIMITED (06595042)
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
|
|
20 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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 |