WBBS COMPUTER SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02964469 |
Category | Private Limited Company |
Incorporated | 02 Sep 1994 |
Age | 29 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2013 |
Years | 11 years, 1 month, 9 days |
SUMMARY
WBBS COMPUTER SERVICES LIMITED is an dissolved private limited company with number 02964469. It was incorporated 29 years, 8 months, 9 days ago, on 02 September 1994 and it was dissolved 11 years, 1 month, 9 days ago, on 02 April 2013. The company address is 374 High Street 374 High Street, West Midlands, B70 8LR.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2012
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Westhoft
Change date: 2012-12-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type dormant
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type dormant
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Mr Thomas Michael Lynch
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-02
Officer name: Mrs Susan Lyn Bartleet-Cross
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Westhoft
Change date: 2010-09-02
Documents
Accounts with accounts type dormant
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary simon welch
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan westhoft
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director gary cowdrill
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed thomas lynch
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed susan bartleet-cross
Documents
Accounts with made up date
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with made up date
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; full list of members
Documents
Accounts with made up date
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Resolution
Date: 10 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Accounts with made up date
Date: 05 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with made up date
Date: 10 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/02; full list of members
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/01; full list of members
Documents
Accounts with made up date
Date: 22 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 12 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 22 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; no change of members
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/98; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Mar 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/95; full list of members
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Sep 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed issuewin LIMITED\certificate issued on 22/09/94
Documents
Legacy
Date: 21 Sep 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 19 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 19 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 19/09/94 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
10 MONTFORD CLOSE,SHOREHAM-BY-SEA,BN43 6YP
Number: | 09835775 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 OVERSTONE ROAD,LONDON,W6 0AD
Number: | 11897929 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4D,DURSLEY,GL11 4HH
Number: | 11012876 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASTON COURT GEORGE ROAD,BROMSGROVE,B60 3AL
Number: | 11295061 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 OAKMERE LANE,POTTERS BAR,EN6 5LT
Number: | 07090238 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 JOEL STREET,NORTHWOOD HILLS,HA6 1LL
Number: | 03376451 |
Status: | ACTIVE |
Category: | Private Limited Company |