- Company Overview for WISCONSIN OVEN CORPORATION LIMITED (01862861)
- Filing history for WISCONSIN OVEN CORPORATION LIMITED (01862861)
- People for WISCONSIN OVEN CORPORATION LIMITED (01862861)
- More for WISCONSIN OVEN CORPORATION LIMITED (01862861)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2012 | DS01 | Application to strike the company off the register | |
05 Nov 2012 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
10 Oct 2012 | TM01 | Termination of appointment of James Bernthal as a director on 26 April 2012 | |
10 Oct 2012 | TM01 | Termination of appointment of James O'rourke as a director on 26 April 2012 | |
10 Oct 2012 | TM01 | Termination of appointment of Charles Edward Heckman as a director on 1 October 2011 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for James Bernthal on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Charles Edward Heckman on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Jeffrey Kent on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Phillippe Blandinieres on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for David Strand on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for James O'rourke on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Steven Boebel on 1 October 2009 | |
07 Dec 2009 | AP01 | Appointment of Mr Phillippe Blandinieres as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Duane Lauersdorf as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Michael Grande as a director | |
20 May 2009 | AA | Accounts made up to 31 December 2008 | |
27 Nov 2008 | 288c | Director's Change of Particulars / charles heckman / 04/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: N9356; Street was: N9356, now: ramadka lane; Area was: romadka lane, mukwonago, now: mukwonago, waukesha; Country was: america, now: usa |