Advanced company searchLink opens in new window

WBH REALISATIONS LIMITED

Company number 07019833

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 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Jun 2015 4.70 Declaration of solvency
25 Jun 2015 600 Appointment of a voluntary liquidator
25 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-11
03 Jun 2015 AD01 Registered office address changed from Shires House Shires Road Guiseley Leeds LS20 8EU to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 3 June 2015
29 May 2015 CERTNM Company name changed watson batty holdings LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
21 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 980
13 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 980
12 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 980
06 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 September 2012
14 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2013
08 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 September 2011
08 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 September 2010
24 Jan 2012 AP01 Appointment of Mr Paul David Ryan as a director
17 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2012.
17 Oct 2011 TM01 Termination of appointment of Paul Ryan as a director
17 Oct 2011 AD01 Registered office address changed from , Shires House Shires Road, Guiseley, Leeds, West Yorkshire, LS21 8EU on 17 October 2011
07 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2012.