About

Registered Number: 05679073
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 8 months ago)
Registered Address: Unit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire, BD4 0PY,

 

Wttr Holdings Ltd was founded on 18 January 2006 and has its registered office in Bradford, it's status at Companies House is "Dissolved". There are no directors listed for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
L64.07 - Release of Official Receiver 14 May 2014
COCOMP - Order to wind up 16 April 2012
CH01 - Change of particulars for director 21 December 2011
AD01 - Change of registered office address 21 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AD01 - Change of registered office address 25 August 2011
AA01 - Change of accounting reference date 19 July 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 27 September 2010
SH01 - Return of Allotment of shares 26 May 2010
AA01 - Change of accounting reference date 01 April 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA01 - Change of accounting reference date 10 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 26 January 2009
RESOLUTIONS - N/A 22 May 2008
123 - Notice of increase in nominal capital 22 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2006
123 - Notice of increase in nominal capital 15 May 2006
RESOLUTIONS - N/A 09 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
123 - Notice of increase in nominal capital 30 January 2006
CERTNM - Change of name certificate 20 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.