THE WOKINGHAM BUSINESS CENTRE LIMITED

Evolution House Evolution House, Wokingham, RG40 2EG, Berkshire, England
StatusDISSOLVED
Company No.02383215
CategoryPrivate Limited Company
Incorporated12 May 1989
Age35 years, 27 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 24 days

SUMMARY

THE WOKINGHAM BUSINESS CENTRE LIMITED is an dissolved private limited company with number 02383215. It was incorporated 35 years, 27 days ago, on 12 May 1989 and it was dissolved 2 years, 8 months, 24 days ago, on 14 September 2021. The company address is Evolution House Evolution House, Wokingham, RG40 2EG, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: The Courthouse Erfstadt Court Wokingham Berkshire RG40 2YF

New address: Evolution House 2, 4 & 6 Easthampstead Road Wokingham Berkshire RG40 2EG

Change date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-31

Officer name: Mrs Cheryl Amanda Mcsweeney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter Raphael

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mrs Cheryl Amanda Mcsweeney

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Claire Evans

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2013

Action Date: 16 Jun 2013

Category: Address

Type: AD01

Old address: the Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2YF England

Change date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: the Courthouse Erftstadt Court Denmark Street Wokington Berkshire RG40 2YF

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Raphael

Change date: 2009-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Sayles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Peter John Raphael

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Ann Sayles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ann sayles

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 03 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/04/91; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Capital

Type: 88(2)R

Description: Ad 02/04/90--------- £ si 1998@1=1998 £ ic 2/2000

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/04/90

Documents

View document PDF

Resolution

Date: 27 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 07/06/89 from: suite 17 city business centre lower road london SE16 1AA

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 12 May 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED

LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE,WATFORD,WD18 9TB

Number:03938379
Status:ACTIVE
Category:Private Limited Company

GARTHORPE FARMING COMPANY LIMITED

COLLEGE FARM,SCUNTHORPE,DN17 4RX

Number:00581479
Status:ACTIVE
Category:Private Limited Company

MIDLAND AUTOMATION & CONTROL LTD

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:08437343
Status:LIQUIDATION
Category:Private Limited Company

PANDA MOBILE (STROUD) LTD

18 NORTHGATE STREET,GLOUCESTER,GL1 1SE

Number:11087216
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILCOM RECRUITMENT LIMITED

SUITE 4, BUSINESS LIFE CENTRE LITTLE TAPNAGE, TITCHFIELD LANE,FAREHAM,PO17 5PQ

Number:10066956
Status:ACTIVE
Category:Private Limited Company

TELEREAL INVESTMENT PROPERTIES LIMITED

140 LONDON WALL,LONDON,EC2Y 5DN

Number:10413226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source