- Company Overview for WBH REALISATIONS LIMITED (07019833)
- Filing history for WBH REALISATIONS LIMITED (07019833)
- People for WBH REALISATIONS LIMITED (07019833)
- Insolvency for WBH REALISATIONS LIMITED (07019833)
- More for WBH REALISATIONS LIMITED (07019833)
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
|
|
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
|
|
21 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
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
|
|
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
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
|
|
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
|
|
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
|