About

Registered Number: 02296573
Date of Incorporation: 14/09/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 10 Nicholas Street, Chester, CH1 2NX

 

R.W.T. Holdings Ltd was registered on 14 September 1988 and has its registered office in the United Kingdom, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 September 2018
AA01 - Change of accounting reference date 14 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
CH03 - Change of particulars for secretary 18 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 02 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 28 September 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 27 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 21 September 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 24 September 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 14 October 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 23 October 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 04 September 1995
AA - Annual Accounts 13 December 1994
287 - Change in situation or address of Registered Office 24 November 1994
363s - Annual Return 28 September 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 30 August 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 02 October 1990
287 - Change in situation or address of Registered Office 10 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
MEM/ARTS - N/A 13 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
CERTNM - Change of name certificate 05 December 1988
NEWINC - New incorporation documents 14 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.