WBB IT SERVICE MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/08/2423 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-11-19

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-11-19

View Document

22/12/2122 December 2021 Liquidators' statement of receipts and payments to 2021-11-19

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM
4 BRIARWOOD
WESTBURY ON TRYM
BRISTOL
BS9 3SS
ENGLAND

View Document

07/12/187 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/187 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/187 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM
28A CAVENDISH ROAD
BRISTOL
BS9 4EA
ENGLAND

View Document

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

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE BERNARD BAKER / 05/06/2018

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE BERNARD BAKER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM
166 WESTBURY ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3AH

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WB BAKER / 08/08/2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER TAVENER

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER TAVENER

View Document

13/06/1413 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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