WSB INVESTMENT LTD: Filings
Overview
| Company Name | WSB INVESTMENT LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09063721 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WSB INVESTMENT LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a liquidator | 3 pages | WU04 | ||||||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||||||
Notice of removal of liquidator by court | 9 pages | WU14 | ||||||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||||||
Progress report in a winding up by the court | 25 pages | WU07 | ||||||||||||||
Registered office address changed from 8 Warren Park Way Enderby Leicestershire LE19 4SA to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on Apr 29, 2022 | 2 pages | AD01 | ||||||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||||||
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicestershire LE19 4SA on Jun 14, 2021 | 2 pages | AD01 | ||||||||||||||
Progress report in a winding up by the court | 21 pages | WU07 | ||||||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||||||
Progress report in a winding up by the court | 18 pages | WU07 | ||||||||||||||
Registered office address changed from 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to 109 Swan Street Sileby Leicestershire LE12 7NN on Sep 09, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||||||
Order of court to wind up | 1 pages | COCOMP | ||||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 1a, Arcade House Temple Fortune London NW11 7TL United Kingdom to 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on Aug 17, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Centrum Secretaries Limited as a secretary on Mar 13, 2015 | 1 pages | TM02 | ||||||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0