Advanced company searchLink opens in new window

WXYZ LIMITED

Company number 02744335

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 TM01 Termination of appointment of Christopher Pearson as a director on 26 November 2014
23 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 500,000
23 Sep 2014 CH02 Director's details changed for The Spring Ram Corporation Limited on 6 February 2014
07 Aug 2014 TM01 Termination of appointment of a director
06 Feb 2014 CERTNM Company name changed astracast services LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
24 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 500,000
24 Sep 2013 CH02 Director's details changed for The Spring Ram Corporation Plc on 22 March 2013
09 Jul 2013 TM02 Termination of appointment of David Mackinnon as a secretary
21 Jun 2013 AA Accounts for a dormant company made up to 30 March 2013
18 Jun 2013 RR02 Re-registration from a public company to a private limited company
18 Jun 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Jun 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Jun 2013 MAR Re-registration of Memorandum and Articles
19 Mar 2013 AA01 Current accounting period extended from 30 September 2012 to 30 March 2013
25 Jan 2013 CERTNM Company name changed astracast PLC\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
25 Jan 2013 CONNOT Change of name notice
28 Dec 2012 TM01 Termination of appointment of Philip White as a director
28 Dec 2012 AP02 Appointment of The Spring Ram Corporation Plc as a director
28 Dec 2012 AP01 Appointment of Mr Christopher Pearson as a director
18 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 1 October 2011
15 Sep 2011 TM01 Termination of appointment of Mark Prince as a director
14 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders