- Company Overview for WB NEWCO 54 LIMITED (07706995)
- Filing history for WB NEWCO 54 LIMITED (07706995)
- People for WB NEWCO 54 LIMITED (07706995)
- Charges for WB NEWCO 54 LIMITED (07706995)
- Insolvency for WB NEWCO 54 LIMITED (07706995)
- More for WB NEWCO 54 LIMITED (07706995)
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
|
|
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
|
|
08 Aug 2014 | CH01 | Director's details changed for Mr William Stanley Watson on 1 April 2013 | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
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
|
|
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 16 July 2013
|
|
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 |