Advanced company searchLink opens in new window

WGTS HOLDINGS LIMITED

Company number 13215649

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)
08 Mar 2024 AD01 Registered office address changed from Leek Road Waterhouses Stoke-on-Trent ST10 3HN England to Woodyard Lane Foston Derbyshire DE65 5PY on 8 March 2024
28 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
10 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
19 May 2023 DISS40 Compulsory strike-off action has been discontinued
18 May 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
19 Apr 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with updates
24 Jun 2021 MR01 Registration of charge 132156490002, created on 21 June 2021
23 Jun 2021 MR01 Registration of charge 132156490001, created on 21 June 2021
13 May 2021 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary on 13 May 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
03 Mar 2021 TM01 Termination of appointment of Hp Directors Limited as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Gerald Mark Couldrake as a director on 2 March 2021
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
03 Mar 2021 AD01 Registered office address changed from Nene House 4 Rushmills Northampton NN4 7YB England to Leek Road Waterhouses Stoke-on-Trent ST10 3HN on 3 March 2021
03 Mar 2021 AP01 Appointment of Mr Ian Buxton as a director on 2 March 2021
03 Mar 2021 PSC01 Notification of Ian Buxton as a person with significant control on 2 March 2021
03 Mar 2021 PSC07 Cessation of Hp Nominees Limited as a person with significant control on 2 March 2021
22 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-22
  • GBP 1