Advanced company searchLink opens in new window

WIX MCLELLAND LIMITED

Company number 02216661

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)
21 Apr 2008 363a Return made up to 21/04/08; full list of members
07 Mar 2008 288a Director and secretary appointed auriel anne folkes
07 Mar 2008 288b Appointment terminated secretary john juggins
20 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
08 Nov 2007 363a Return made up to 24/08/07; full list of members
11 Jun 2007 288b Director resigned
11 Jun 2007 288b Director resigned
11 Jun 2007 288b Secretary resigned
11 Jun 2007 288a New director appointed
11 Jun 2007 288a New secretary appointed
11 Jun 2007 287 Registered office changed on 11/06/07 from: highlands house stirling road shirley solihull west midlands B90 4NE
05 May 2007 403a Declaration of satisfaction of mortgage/charge
05 Dec 2006 AA Accounts for a dormant company made up to 31 December 2005
06 Sep 2006 363a Return made up to 24/08/06; full list of members
23 Mar 2006 288a New secretary appointed
06 Oct 2005 AA Accounts for a dormant company made up to 31 December 2004
28 Sep 2005 363a Return made up to 24/08/05; full list of members
08 Aug 2005 288b Secretary resigned
03 Sep 2004 AA Accounts for a dormant company made up to 31 December 2003
03 Sep 2004 363s Return made up to 24/08/04; full list of members
15 Sep 2003 363s Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 Jul 2003 AA Accounts for a dormant company made up to 31 December 2002
10 Sep 2002 AA Accounts for a dormant company made up to 31 December 2001
10 Sep 2002 363s Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 Dec 2001 AA Accounts for a dormant company made up to 31 December 2000