Advanced company searchLink opens in new window

WB NEWCO 54 LIMITED

Company number 07706995

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)
03 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2016 2.35B Notice of move from Administration to Dissolution on 17 October 2016
31 May 2016 2.24B Administrator's progress report to 18 April 2016
09 Mar 2016 MR04 Satisfaction of charge 1 in full
01 Dec 2015 F2.18 Notice of deemed approval of proposals
16 Nov 2015 2.17B Statement of administrator's proposal
05 Nov 2015 AD01 Registered office address changed from C/O C/O Quick Hydraulics Limited Unit 4B New York Way New York Industrial Park North Shields Tyne & Wear NE27 0QF to C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ on 5 November 2015
27 Oct 2015 2.12B Appointment of an administrator
12 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 277,225
29 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 277,225
08 Aug 2014 CH01 Director's details changed for Mr William Stanley Watson on 1 April 2013
11 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 277,225
27 Jan 2014 AD01 Registered office address changed from C/O Quick Hydraulics Limited Unit 4B New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF England on 27 January 2014
23 Dec 2013 AD01 Registered office address changed from C/O Andrew Esson 24 the Gardens Whitley Bay Tyne and Wear NE25 8BG England on 23 December 2013
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 252,225
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 252,225.00
02 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
10 May 2013 AA Group of companies' accounts made up to 31 December 2012
10 Sep 2012 AA01 Current accounting period extended from 31 December 2011 to 31 December 2012
10 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ United Kingdom on 21 November 2011
09 Nov 2011 AP01 Appointment of Mr David Colin Bacon as a director
09 Nov 2011 AP01 Appointment of Mr William Stanley Watson as a director