Advanced company searchLink opens in new window

WT FIRST LINE LIMITED

Company number 07035505

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,711,319
26 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2017 MR04 Satisfaction of charge 1 in full
14 Aug 2017 CH01 Director's details changed for Mr Bruce James Chaplin on 1 August 2017
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
31 May 2017 TM01 Termination of appointment of Paul William Coutts as a director on 31 May 2017
29 Mar 2017 CH01 Director's details changed for Mr Bruce James Chaplin on 18 March 2017
03 Mar 2017 AP01 Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
03 Mar 2017 TM01 Termination of appointment of John David Eyre as a director on 17 February 2017
14 Dec 2016 AA01 Current accounting period extended from 31 March 2016 to 31 December 2016
02 Sep 2016 AP01 Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
11 Apr 2016 AA Full accounts made up to 30 June 2015
22 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
22 Sep 2015 TM01 Termination of appointment of Stephen Buckerfield as a director on 19 August 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
15 Apr 2015 AA Full accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
31 Mar 2014 AA Full accounts made up to 30 June 2013
22 Nov 2013 AD01 Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
05 Aug 2013 AA Full accounts made up to 30 June 2012