Advanced company searchLink opens in new window

WIDEWARM HEAD SYSTEMS LIMITED

Company number 00197041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2019 LIQ01 Declaration of solvency
19 Jul 2019 600 Appointment of a voluntary liquidator
19 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
05 Oct 2018 AP01 Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018
05 Oct 2018 TM01 Termination of appointment of Michael John Choules as a director on 30 September 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Feb 2017 AP01 Appointment of Mr Michael John Choules as a director on 1 February 2017
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jul 2016 AP04 Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016
06 Jul 2016 TM01 Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016
06 Jul 2016 TM02 Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6,503
24 Feb 2016 AD01 Registered office address changed from Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG to Portland House Bickenhill Lane Birmingham B37 7BQ on 24 February 2016
30 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6,503
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 AD01 Registered office address changed from Leicester Road Ibstock Ibstock Leicestershire LE67 6HS to Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG on 18 February 2015
17 Feb 2015 TM01 Termination of appointment of Kevin John Sims as a director on 11 December 2014
17 Feb 2015 AP01 Appointment of Mr Andrew John William Donnan as a director on 11 December 2014