Advanced company searchLink opens in new window

WLBH2013 LIMITED

Company number 08755444

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2018 DS01 Application to strike the company off the register
19 Apr 2018 AA Accounts for a small company made up to 30 September 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
02 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
13 Jul 2017 AD01 Registered office address changed from 12th Floor the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS to 3rd Floor, Airedale House Albion Street Leeds LS1 5AW on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Daniel Nicholas Murray on 13 July 2017
30 Jun 2017 AA Accounts for a small company made up to 30 September 2016
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 280
02 Jun 2016 AA Accounts for a small company made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
27 Aug 2015 AP01 Appointment of Mr Daniel Nicholas Murray as a director on 10 August 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 100
02 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Apr 2015 TM01 Termination of appointment of James Roger Quarmby as a director on 7 April 2015
07 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
12 May 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014
25 Feb 2014 AP01 Appointment of Mr John Antony Batty as a director
24 Feb 2014 AP01 Appointment of James Roger Quarmby as a director
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)