- Company Overview for WRB INSTALLATIONS LIMITED (07091578)
- Filing history for WRB INSTALLATIONS LIMITED (07091578)
- People for WRB INSTALLATIONS LIMITED (07091578)
- Insolvency for WRB INSTALLATIONS LIMITED (07091578)
- More for WRB INSTALLATIONS LIMITED (07091578)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2018 | |
20 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2017 | |
21 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2016 | |
30 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AD01 | Registered office address changed from The Offices, Lindon House Unit 9, Brownhills Business Park Brownhills Walsall West Midlands WS8 7BW to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 30 September 2015 | |
17 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-06-15
|
|
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2014 | AD01 | Registered office address changed from Barn 3 Office 1B-1C Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 9 June 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2013 | AD01 | Registered office address changed from Barn 3 Offices 1Be 1C Dunston Business Village Dunston Road Dunston Staffordshire ST18 9AB on 21 December 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from 55 Springhill Park Lower Penn Wolverhampton West Midlands WV4 4TR on 11 December 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from C/O Mas Associates Spear House Cobbett Road Burntwood Staffordshire WS7 3GL England on 26 November 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
19 Jun 2012 | AAMD | Amended accounts made up to 31 December 2010 |