W B PROJECTS LIMITED

Company Documents

DateDescription
17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/05/2317 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

20/05/1920 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2019:LIQ. CASE NO.2

View Document

14/05/1814 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.2

View Document

19/05/1719 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1713 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2017

View Document

09/03/179 March 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/11/163 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2016

View Document

21/06/1621 June 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/06/162 June 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/06/162 June 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

27/04/1627 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM CHURCHILL HOUSE 27 LITTLE MARLOW ROAD MARLOW BUCKINGHAMSHIRE SL7 1HA

View Document

15/04/1615 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

02/04/152 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WEST / 01/01/2013

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WEST / 01/01/2012

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WEST / 01/03/2011

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM VANTIS ROUSE 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WEST / 11/12/2008

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN WEST / 11/12/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company