- Company Overview for WW2 LIMITED (07298637)
- Filing history for WW2 LIMITED (07298637)
- People for WW2 LIMITED (07298637)
- Insolvency for WW2 LIMITED (07298637)
- More for WW2 LIMITED (07298637)
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
|
|
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
|
|
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
|
|
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
|
|
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
|