Advanced company searchLink opens in new window

WTS COACHES LTD

Company number 08321123

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 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 EX5 1AY to 48 Queen Street Exeter EX4 3SR on 20 July 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
08 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
18 Dec 2014 TM01 Termination of appointment of Alistair John Magor as a director on 18 December 2014
18 Dec 2014 AP01 Appointment of Mr Derek Haggerty as a director on 18 December 2014
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
04 Nov 2014 CERTNM Company name changed wts (exeter) LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
30 Oct 2014 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 EX5 1AY on 30 October 2014
30 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
09 Dec 2013 TM01 Termination of appointment of Charlie Haggerty as a director
06 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted