Advanced company searchLink opens in new window

WTS DELIVERY LIMITED

Company number 06025681

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
02 Dec 2014 AD01 Registered office address changed from Springfield House, South Parade Doncaster South Yorkshire DN1 2EG to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 2 December 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 CERTNM Company name changed warmsworth taxi services LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
17 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Keith Ivor Price on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Dec 2008 363a Return made up to 10/12/08; full list of members
15 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Jan 2008 363a Return made up to 12/12/07; full list of members
19 Dec 2006 288a New secretary appointed