Advanced company searchLink opens in new window

WREN INVESTMENTS LIMITED

Company number 00998080

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)
16 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2018 AD01 Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 13 March 2018
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-20
09 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
11 Dec 2017 AP01 Appointment of Philip John Lampshire as a director on 5 December 2017
08 Dec 2017 TM01 Termination of appointment of Rebecca Jane Hine as a director on 8 December 2017
22 Nov 2017 AD02 Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
20 Jan 2017 CH01 Director's details changed for Mr Timothy James Grant on 11 January 2017
25 Oct 2016 AP01 Appointment of Mr Timothy James Grant as a director on 15 October 2016
24 Oct 2016 TM01 Termination of appointment of Neil Andrew Freshwater as a director on 14 October 2016
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 17 September 2015
28 Sep 2015 TM02 Termination of appointment of Philip John Lampshire as a secretary on 17 September 2015
14 Apr 2015 TM01 Termination of appointment of David William Smith as a director on 31 March 2015
14 Apr 2015 AP01 Appointment of Mrs Rebecca Jane Hine as a director on 26 March 2015
26 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 TM01 Termination of appointment of Steven Robert Richardson as a director on 1 July 2014