W2 Products Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There is one director listed as Murphy, Robert Allwood for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Robert Allwood | 29 March 2013 | 20 January 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 January 2020 | |
LIQ14 - N/A | 12 October 2019 | |
LIQ03 - N/A | 09 October 2018 | |
LIQ03 - N/A | 17 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 September 2016 | |
2.24B - N/A | 17 August 2016 | |
2.34B - N/A | 05 August 2016 | |
2.24B - N/A | 20 April 2016 | |
2.23B - N/A | 21 October 2015 | |
2.17B - N/A | 01 October 2015 | |
AD01 - Change of registered office address | 01 September 2015 | |
2.12B - N/A | 28 August 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
MR01 - N/A | 24 April 2015 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 20 June 2014 | |
SH01 - Return of Allotment of shares | 08 January 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 January 2014 | |
AR01 - Annual Return | 22 October 2013 | |
SH01 - Return of Allotment of shares | 22 October 2013 | |
SH01 - Return of Allotment of shares | 22 October 2013 | |
AA - Annual Accounts | 05 August 2013 | |
MR01 - N/A | 20 June 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AA01 - Change of accounting reference date | 17 March 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH03 - Change of particulars for secretary | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 23 September 2009 | |
287 - Change in situation or address of Registered Office | 22 May 2009 | |
363a - Annual Return | 30 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2008 | |
RESOLUTIONS - N/A | 14 October 2008 | |
123 - Notice of increase in nominal capital | 14 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363s - Annual Return | 12 November 2007 | |
363s - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 08 November 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 28 October 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 18 February 2003 | |
363s - Annual Return | 30 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 18 October 2001 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 25 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2001 | |
225 - Change of Accounting Reference Date | 14 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
NEWINC - New incorporation documents | 18 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 12 June 2013 | Outstanding |
N/A |
Agreement | 25 June 2008 | Fully Satisfied |
N/A |
Debenture | 12 October 2001 | Outstanding |
N/A |