Advanced company searchLink opens in new window

C.J. WIXCEY AND SONS LIMITED

Company number 00820895

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 SH19 Statement of capital on 25 May 2017
  • GBP 1
25 May 2017 CAP-SS Solvency Statement dated 24/04/17
17 May 2017 DS01 Application to strike the company off the register
08 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 May 2017 SH20 Statement by Directors
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Sep 2015 AP03 Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
09 Sep 2015 TM02 Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,000
17 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3,000
11 Mar 2014 AD01 Registered office address changed from C/O Capper & Co Ltd Lanelay Road Industrial Estate Talbot Green, Pontyclun Mid Glamorgan CF72 8XX on 11 March 2014
06 Feb 2014 AP01 Appointment of Mr Scott Munro-Morris as a director
03 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
13 Sep 2012 AP03 Appointment of Mr William Leonard Tomlinson as a secretary
13 Sep 2012 TM02 Termination of appointment of Scott Munro-Morris as a secretary
16 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Lee Coleyshaw as a director