W.T. SHIPPING LIMITED

00771660
AUSTRALIS HOUSE UNIT 2 HERON WAY FELTHAM TW14 0AR

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
15 Sep 2017 capital Statement of capital (Section 108) 3 Buy now
15 Sep 2017 insolvency Solvency Statement dated 15/09/17 2 Buy now
15 Sep 2017 resolution Resolution 1 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Bruce James Chaplin) 2 Buy now
31 May 2017 officers Termination of appointment of director (Paul William Coutts) 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Bruce James Chaplin) 2 Buy now
03 Mar 2017 officers Appointment of director (Mr Bruce James Chaplin) 2 Buy now
03 Mar 2017 officers Termination of appointment of director (John David Eyre) 1 Buy now
08 Jan 2017 accounts Annual Accounts 14 Buy now
02 Sep 2016 officers Appointment of director (Mr Mark Steven Kurzeja) 2 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
04 Mar 2016 accounts Annual Accounts 13 Buy now
22 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2015 officers Termination of appointment of director (Stephen Buckerfield) 1 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 13 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 accounts Annual Accounts 17 Buy now
22 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 accounts Annual Accounts 18 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 officers Appointment of director (Mr James Francis Irving) 2 Buy now
05 Jul 2013 officers Appointment of director (Mr John David Eyre) 2 Buy now
05 Jul 2013 officers Termination of appointment of director (Peter Sprogis) 1 Buy now
05 Jul 2013 officers Termination of appointment of director (Graham Ward) 1 Buy now
11 Apr 2013 officers Appointment of director (Mr Paul William Coutts) 2 Buy now
10 Apr 2013 officers Appointment of director (Mr Stephen Buckerfield) 2 Buy now
10 Apr 2013 officers Termination of appointment of director (Hugh Cushing) 1 Buy now
10 Apr 2013 officers Termination of appointment of director (Mark Wardman) 1 Buy now
07 Jun 2012 annual-return Annual Return 6 Buy now
28 May 2012 accounts Annual Accounts 19 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 officers Termination of appointment of director (Gary Morter) 1 Buy now
20 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2012 officers Appointment of director (Mr Graham Andrew Ward) 2 Buy now
13 Jan 2012 officers Appointment of director (Mr Peter Rohan Sprogis) 2 Buy now
13 Jan 2012 officers Termination of appointment of director (Paul Little) 1 Buy now
21 Nov 2011 officers Appointment of director (Mr Mark Andrew Wardman) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Neil Mcglynn) 1 Buy now
02 Aug 2011 accounts Annual Accounts 20 Buy now
31 May 2011 officers Appointment of director (Mr Gary Morter) 2 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
17 May 2011 officers Termination of appointment of director (Christopher Fahy) 1 Buy now
12 Apr 2011 officers Termination of appointment of director (Srinivasan Venkatesh) 1 Buy now
22 Sep 2010 officers Appointment of director (Mr Srinivas Venkatesh) 3 Buy now
31 Aug 2010 resolution Resolution 43 Buy now
31 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Aug 2010 officers Appointment of director (Mr Hugh Joseph Cushing) 2 Buy now
25 Aug 2010 officers Appointment of director (Mr Christopher John Fahy) 2 Buy now
24 Aug 2010 officers Appointment of director (Mr Paul Alexander Little) 2 Buy now
23 Aug 2010 officers Termination of appointment of director (Alan Watts) 1 Buy now
23 Aug 2010 officers Termination of appointment of director (Srinivasan Venkatesh) 1 Buy now
23 Aug 2010 officers Termination of appointment of director (Phillip Thixton) 1 Buy now
23 Aug 2010 officers Termination of appointment of director (Gary Morter) 1 Buy now
23 Aug 2010 officers Termination of appointment of secretary (Srinivasan Venkatesh) 1 Buy now
23 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2009 accounts Annual Accounts 19 Buy now
05 Jun 2009 annual-return Return made up to 02/05/09; full list of members 5 Buy now
11 Feb 2009 officers Appointment terminated director david wheaton 1 Buy now
24 Nov 2008 accounts Annual Accounts 19 Buy now
11 Nov 2008 officers Appointment terminated director james dunn 1 Buy now
27 May 2008 accounts Annual Accounts 19 Buy now
22 May 2008 annual-return Return made up to 02/05/08; full list of members 5 Buy now
21 May 2008 address Location of register of members 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
09 Jul 2007 accounts Annual Accounts 20 Buy now
29 May 2007 officers New director appointed 2 Buy now
23 May 2007 annual-return Return made up to 02/05/07; no change of members 9 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
11 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jul 2006 miscellaneous Miscellaneous 1 Buy now
05 Jul 2006 officers Secretary resigned 2 Buy now
05 Jul 2006 officers New secretary appointed 2 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP 1 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
19 May 2006 annual-return Return made up to 02/05/06; full list of members 10 Buy now
31 Oct 2005 accounts Annual Accounts 18 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
06 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
26 May 2005 annual-return Return made up to 02/05/05; full list of members 9 Buy now
16 Dec 2004 accounts Annual Accounts 17 Buy now
11 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2004 annual-return Return made up to 02/05/04; full list of members 9 Buy now
26 Nov 2003 accounts Annual Accounts 16 Buy now
30 May 2003 annual-return Return made up to 02/05/03; full list of members 9 Buy now
09 Jan 2003 accounts Annual Accounts 16 Buy now
05 Jun 2002 annual-return Return made up to 02/05/02; full list of members 9 Buy now
05 Dec 2001 accounts Annual Accounts 17 Buy now
02 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2001 annual-return Return made up to 02/05/01; full list of members 8 Buy now