Advanced company searchLink opens in new window

WW2 LIMITED

Company number 07298637

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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 22 March 2017
07 Apr 2016 AD01 Registered office address changed from Suite 121 69 Steward Street Birmingham B18 7AF to 29 New Walk Leicester LE1 6TE on 7 April 2016
05 Apr 2016 4.70 Declaration of solvency
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
14 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 CH01 Director's details changed for Mr Matthew Joseph Wright on 1 November 2015
17 Nov 2015 TM01 Termination of appointment of Max Wombwell-Povey as a director on 1 November 2015
17 Nov 2015 CH01 Director's details changed for Melanie Ann Wombwell on 1 November 2015
17 Nov 2015 AD01 Registered office address changed from 20 Lillington Road Leamington Spa Warwickshire CV32 5YY to Suite 121 69 Steward Street Birmingham B18 7AF on 17 November 2015
27 Oct 2015 AA01 Previous accounting period extended from 30 June 2015 to 30 September 2015
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
22 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
15 May 2013 AP01 Appointment of Mr Max Wombwell-Povey as a director
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 99