Advanced company searchLink opens in new window

WIZARD LIMITED

Company number 01148342

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2019 DS01 Application to strike the company off the register
28 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
03 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Sep 2016 AD01 Registered office address changed from Wizard House Cambridge Road Teddington Middlesex TW11 8DR to Dalton House 60 Windsor Avenue London SW19 2RR on 29 September 2016
01 Sep 2016 TM01 Termination of appointment of Barry Robson as a director on 1 September 2016
01 Sep 2016 AP01 Appointment of Mr Christopher Gordon Cowie as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Patricia Lindsay Robson as a director on 1 September 2016
01 Sep 2016 AP01 Appointment of Mr Doug Cowie as a director on 1 September 2016
01 Sep 2016 TM02 Termination of appointment of Patricia Lindsay Robson as a secretary on 1 September 2016
01 Sep 2016 AP01 Appointment of Mr Greg Cowie as a director on 1 September 2016
18 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
12 May 2015 SH06 Cancellation of shares. Statement of capital on 28 April 2015
  • GBP 100
12 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2015 SH03 Purchase of own shares.
01 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 102