WBB IT SERVICE MANAGEMENT CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/11/2423 November 2024 | Final Gazette dissolved following liquidation |
| 23/11/2423 November 2024 | Final Gazette dissolved following liquidation |
| 23/08/2423 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 20/12/2320 December 2023 | Liquidators' statement of receipts and payments to 2023-11-19 |
| 05/12/225 December 2022 | Liquidators' statement of receipts and payments to 2022-11-19 |
| 22/12/2122 December 2021 | Liquidators' statement of receipts and payments to 2021-11-19 |
| 10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 4 BRIARWOOD WESTBURY ON TRYM BRISTOL BS9 3SS ENGLAND |
| 07/12/187 December 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 07/12/187 December 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 07/12/187 December 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 28A CAVENDISH ROAD BRISTOL BS9 4EA ENGLAND |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM FIRST FLOOR 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR WAYNE BERNARD BAKER / 05/06/2018 |
| 30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE BERNARD BAKER |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 166 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AH |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 29/06/1529 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WB BAKER / 08/08/2014 |
| 08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR HEATHER TAVENER |
| 08/08/148 August 2014 | APPOINTMENT TERMINATED, SECRETARY HEATHER TAVENER |
| 13/06/1413 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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