- Company Overview for WTS DELIVERY LIMITED (06025681)
- Filing history for WTS DELIVERY LIMITED (06025681)
- People for WTS DELIVERY LIMITED (06025681)
- More for WTS DELIVERY LIMITED (06025681)
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
|
|
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
|
|
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
|
|
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
|
|
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 |