Advanced company searchLink opens in new window

WNTC LTD

Company number 06705046

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
02 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
13 Oct 2017 PSC04 Change of details for Mr Russell Charles Clarke as a person with significant control on 15 November 2016
13 Oct 2017 PSC07 Cessation of Leygatecourt Limited as a person with significant control on 15 November 2016
13 Oct 2017 PSC01 Notification of Simon Eugene Temple Reed as a person with significant control on 15 November 2016
08 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
01 Dec 2016 AP01 Appointment of Mr Simon Eugene Temple Reed as a director on 18 November 2016
22 Nov 2016 AP01 Appointment of Mr Paul David Tearle as a director on 15 November 2016
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 15 November 2015
  • GBP 10
22 Nov 2016 TM02 Termination of appointment of Dawn Berry as a secretary on 15 November 2016
27 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
19 Nov 2015 AD01 Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to 40 Stockwell Street London SE10 8EY on 19 November 2015
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 CH03 Secretary's details changed for Dawn Berry on 20 June 2014
08 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders