WITS END HOLDINGS LIMITED

Company Documents

DateDescription
24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Appointment of a voluntary liquidator

View Document

21/02/2221 February 2022 Statement of affairs

View Document

21/02/2221 February 2022 Resolutions

View Document

03/02/223 February 2022 Compulsory strike-off action has been suspended

View Document

03/02/223 February 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ANDREW COWLING

View Document

01/10/181 October 2018 CESSATION OF MARTIN TIMOTHY FARRAR AS A PSC

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES FRASER / 18/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1830 September 2018 ADOPT ARTICLES 18/09/2018

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FARRAR

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 ADOPT ARTICLES 21/12/2011

View Document

11/01/1211 January 2012 SUB-DIVISION 21/12/11

View Document

14/12/1114 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY LOUISE BROWN

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED GWECO 238 LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

28/09/0428 September 2004 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