About

Registered Number: 05058745
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 12 Norton View Mickleton, Chipping Campden, Gloucestershire, GL55 6TP,

 

Having been setup in 2004, Witness Testing Ltd has its registered office in Gloucestershire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSFORD, David Bruce 27 February 2004 - 1
BTC (DIRECTORS) LTD 27 February 2004 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HANSFORD, Amanda 27 February 2004 - 1
BTC (SECRETARIES) LIMITED 27 February 2004 01 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CS01 - N/A 08 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
AA - Annual Accounts 02 December 2019
AA01 - Change of accounting reference date 10 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 02 August 2017
CH03 - Change of particulars for secretary 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 03 March 2017
CH03 - Change of particulars for secretary 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 22 June 2016
RESOLUTIONS - N/A 19 April 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 December 2011
SH01 - Return of Allotment of shares 30 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 10 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
225 - Change of Accounting Reference Date 31 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.