WBBS COMPUTER FINANCE LIMITED

374 High Street 374 High Street, West Midlands, B70 8LR
StatusDISSOLVED
Company No.02964470
CategoryPrivate Limited Company
Incorporated02 Sep 1994
Age29 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution28 Jul 2015
Years8 years, 9 months, 12 days

SUMMARY

WBBS COMPUTER FINANCE LIMITED is an dissolved private limited company with number 02964470. It was incorporated 29 years, 8 months, 7 days ago, on 02 September 1994 and it was dissolved 8 years, 9 months, 12 days ago, on 28 July 2015. The company address is 374 High Street 374 High Street, West Midlands, B70 8LR.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jul 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

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: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Andrew Peter Conroy

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

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: 04 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Conroy

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Galliers

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Bartleet-Cross

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

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: 27 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

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: 12 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 21 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

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Jonathan Westhoft

Documents

View document PDF

Change person secretary company with change date

Date: 21 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

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon welch

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan westhoft

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed thomas lynch

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary cowdrill

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan bartleet-cross logged form

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan bartleet-cross

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

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: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Resolution

Date: 10 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/99; no change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 28 Sep 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed printbasic LIMITED\certificate issued on 23/09/94

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Sep 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPIC PRINTING SOLUTIONS LTD

17 TREYFORD CLOSE,CRAWLEY,RH11 0JN

Number:07722369
Status:ACTIVE
Category:Private Limited Company

GAC SOLUTIONS LIMITED

5 CROOKINGS LANE,PRESTON,PR1 0HU

Number:09454558
Status:ACTIVE
Category:Private Limited Company

HERALD RECRUITERS LTD

5 BLACKROCK ROAD,BIRMINGHAM,B23 7XT

Number:11282986
Status:ACTIVE
Category:Private Limited Company

KAMAL BROTHERS LIMITED

87 STOKE POGES LANE,SLOUGH,SL1 3NY

Number:07355961
Status:ACTIVE
Category:Private Limited Company

SIGNPOST37 LIMITED

HARTLEY HOUSE HARTLEY HOUSE, MIDDLE FARM,SEGHILL,NE23 7DH

Number:07484039
Status:ACTIVE
Category:Private Limited Company

SMARTER THAN LIMITED

15 SHERDLEY ROAD,MANCHESTER,M8 4GE

Number:05981524
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