About

Registered Number: 06823632
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 21 Millbrook Close, North Hykeham, Lincoln, LN6 9TA,

 

Wattbits Ltd was registered on 18 February 2009 and are based in Lincoln, it's status at Companies House is "Dissolved". 1-10 people work at this business. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Timothy 18 February 2009 09 September 2010 1
GOODENOUGH, David John 01 August 2009 22 March 2016 1
SIMMONDS, Jake 22 March 2016 01 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
MR04 - N/A 19 March 2018
DS01 - Striking off application by a company 15 March 2018
PSC01 - N/A 05 March 2018
AD01 - Change of registered office address 05 March 2018
AP01 - Appointment of director 05 March 2018
PSC07 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 04 February 2011
AA - Annual Accounts 16 November 2010
AA01 - Change of accounting reference date 02 November 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
TM01 - Termination of appointment of director 10 September 2010
AD01 - Change of registered office address 26 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA01 - Change of accounting reference date 04 March 2010
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
287 - Change in situation or address of Registered Office 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.