- Company Overview for WWV ENTERPRISES LIMITED (07010507)
- Filing history for WWV ENTERPRISES LIMITED (07010507)
- People for WWV ENTERPRISES LIMITED (07010507)
- More for WWV ENTERPRISES LIMITED (07010507)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2018 | DS01 | Application to strike the company off the register | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH02 | Director's details changed for Worldwide Volunteering on 5 April 2015 | |
22 Sep 2015 | CH02 | Director's details changed for Worldwide Volunteering for Young People Limited on 8 April 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 7 North Street Workshops Stoke Sub Hamdon Somerset TA14 6QR to 5 Russell Town Avenue Bristol BS5 9LT on 22 September 2015 | |
26 Nov 2014 | AA | Full accounts made up to 31 May 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
19 Nov 2013 | AA | Full accounts made up to 31 May 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
05 Sep 2013 | AP01 | Appointment of Mr Michael Timothy Silvey as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Jacqueline Dingle as a director | |
20 Feb 2013 | AP01 | Appointment of Mrs Jacqueline Rachel Dingle as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Peter Sharp as a director | |
12 Nov 2012 | AA | Full accounts made up to 31 May 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
19 Jan 2012 | AA | Full accounts made up to 31 May 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a small company made up to 31 May 2010 |