Advanced company searchLink opens in new window

WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED

Company number 07211704

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)
21 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 13 April 2017
31 Oct 2016 AD01 Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
24 Aug 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
24 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 13 April 2016
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 13 April 2015
23 Mar 2015 CH04 Secretary's details changed
16 May 2014 2.24B Administrator's progress report to 14 April 2014
06 May 2014 600 Appointment of a voluntary liquidator
14 Apr 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Dec 2013 2.16B Statement of affairs with form 2.14B
28 Nov 2013 2.24B Administrator's progress report to 25 October 2013
18 Jul 2013 2.23B Result of meeting of creditors
08 Jul 2013 2.23B Result of meeting of creditors
28 Jun 2013 AD01 Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 28 June 2013
14 Jun 2013 2.17B Statement of administrator's proposal
09 May 2013 2.12B Appointment of an administrator
30 Apr 2013 AD01 Registered office address changed from C/O Nr Sharland 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 30 April 2013
19 Dec 2012 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 19 December 2012
18 Dec 2012 AP03 Appointment of Mr Nigel Ralph Sharland as a secretary
18 Dec 2012 TM02 Termination of appointment of David Venus & Company Llp as a secretary
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012