Advanced company searchLink opens in new window

WBRX LTD

Company number 10939661

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)
22 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
25 Jun 2018 AD01 Registered office address changed from 301 303, M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 25 June 2018
19 Jun 2018 600 Appointment of a voluntary liquidator
19 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
19 Jun 2018 LIQ02 Statement of affairs
11 Apr 2018 TM01 Termination of appointment of Ayiaz Ahmed as a director on 5 April 2018
25 Jan 2018 AD01 Registered office address changed from Hambridge Mill Hambridge Hambridge TA10 0BP England to 301 303, M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH on 25 January 2018
04 Oct 2017 AP01 Appointment of Mr Danny George Cleaver as a director on 4 October 2017
04 Oct 2017 TM01 Termination of appointment of Michael Daly as a director on 3 October 2017
19 Sep 2017 MR01 Registration of charge 109396610001, created on 4 September 2017
31 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-31
  • GBP 1