Advanced company searchLink opens in new window

WIX MCLELLAND LIMITED

Company number 02216661

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
26 Sep 2017 SH20 Statement by Directors
26 Sep 2017 SH19 Statement of capital on 26 September 2017
  • GBP 1
26 Sep 2017 CAP-SS Solvency Statement dated 26/09/17
26 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2017 AA Accounts for a dormant company made up to 30 December 2016
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 1 January 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
20 Nov 2015 AA Accounts for a dormant company made up to 2 January 2015
29 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 Apr 2015 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
29 Apr 2015 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
25 Nov 2014 TM02 Termination of appointment of Timothy Mark Holland as a secretary on 7 November 2014
25 Nov 2014 AP01 Appointment of John Ernest Huey Iii as a director on 7 November 2014
25 Nov 2014 AP01 Appointment of Steven Walter Berglund as a director on 7 November 2014
25 Nov 2014 AP01 Appointment of James Anthony Kirkland as a director on 7 November 2014
24 Nov 2014 AP03 Appointment of James Anthony Kirkland as a secretary on 7 November 2014
24 Nov 2014 TM01 Termination of appointment of Timothy Mark Holland as a director on 7 November 2014
24 Nov 2014 TM01 Termination of appointment of Nicholas Anthony Harper as a director on 1 November 2014
23 Sep 2014 AP01 Appointment of Mr Nicholas Anthony Harper as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Mark Tindall as a director on 12 September 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013