- Company Overview for WTS (EXETER) LTD (07626714)
- Filing history for WTS (EXETER) LTD (07626714)
- People for WTS (EXETER) LTD (07626714)
- More for WTS (EXETER) LTD (07626714)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2015 | DS01 | Application to strike the company off the register | |
05 Aug 2015 | TM01 | Termination of appointment of Alistair John Magor as a director on 31 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Derek Haggerty as a director on 31 July 2015 | |
22 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from Unit 4 Woodbury Business Park, Woodbury Exeter Devon EX5 1AY to 48 Queen Street Exeter EX4 3SR on 20 July 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
29 May 2015 | AD01 | Registered office address changed from 21 Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY to Unit 4 Woodbury Business Park, Woodbury Exeter Devon EX5 1AY on 29 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Derek Haggerty as a director on 8 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Alistair John Magor as a director on 8 May 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Derek Haggerty on 27 January 2015 | |
18 Dec 2014 | AP01 | Appointment of Mr Derek Haggerty as a director on 18 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Alistair John Magor as a director on 18 December 2014 | |
24 Nov 2014 | CERTNM |
Company name changed transport and driver solutions LIMITED\certificate issued on 24/11/14
|
|
24 Nov 2014 | TM01 | Termination of appointment of Derek Haggerty as a director on 21 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Alistair John Magor as a director on 21 November 2014 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
14 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ United Kingdom on 23 January 2013 | |
23 Jan 2013 | CERTNM |
Company name changed uk euro drivers LIMITED\certificate issued on 23/01/13
|
|
23 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 |