Advanced company searchLink opens in new window

WRB INSTALLATIONS LIMITED

Company number 07091578

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-12
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
  • GBP 1
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
  • GBP 1
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