Advanced company searchLink opens in new window

WW FORWARDING LIMITED

Company number 07428710

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
08 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
06 Jan 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Feb 2014 CH01 Director's details changed for Mr Andrew Victor William Greenfield on 1 February 2014
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
12 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
22 Aug 2013 TM01 Termination of appointment of Keith Price as a director
22 Aug 2013 AP01 Appointment of Mr Andrew Victor William Greenfield as a director
06 Aug 2013 CH01 Director's details changed for Mr Keith Price on 26 June 2013
30 Jul 2013 CH01 Director's details changed for Mr Keith Price on 26 June 2013
30 Jul 2013 AD01 Registered office address changed from 1 Raffles Place #43-03 One Raffles Place Singapore 048616 on 30 July 2013
25 Jul 2013 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 25 July 2013
25 Jul 2013 TM01 Termination of appointment of Andrew Greenfield as a director
24 Jul 2013 AP01 Appointment of Mr Keith Price as a director
07 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Mr Andrew Victor William Greenfield on 23 March 2012
06 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
13 Mar 2012 AD01 Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 13 March 2012
15 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
03 Nov 2010 NEWINC Incorporation