- Company Overview for WIRE FITTINGS DESIGNS LIMITED (03170676)
- Filing history for WIRE FITTINGS DESIGNS LIMITED (03170676)
- People for WIRE FITTINGS DESIGNS LIMITED (03170676)
- Charges for WIRE FITTINGS DESIGNS LIMITED (03170676)
- Insolvency for WIRE FITTINGS DESIGNS LIMITED (03170676)
- More for WIRE FITTINGS DESIGNS LIMITED (03170676)
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) |
---|---|---|---|
08 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2024 | |
13 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2023 | LIQ02 | Statement of affairs | |
12 Dec 2022 | AD01 | Registered office address changed from Unit 6 Victoria Avenue Indust. Estate Swanage Dorset BH19 1AU to 126 New Walk Leicester LE1 7JA on 12 December 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
21 Aug 2019 | RP04AR01 | Second filing of the annual return made up to 11 March 2014 | |
07 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 11 March 2016 | |
19 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 11 March 2015 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
05 Jun 2019 | MR04 | Satisfaction of charge 031706760006 in full | |
05 Jun 2019 | MR04 | Satisfaction of charge 031706760007 in full | |
05 Jun 2019 | MR04 | Satisfaction of charge 031706760008 in full | |
29 May 2019 | PSC02 | Notification of Chapman Phillips Limited as a person with significant control on 17 May 2019 | |
29 May 2019 | PSC07 | Cessation of Alexander Martin Cree as a person with significant control on 17 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Ian Phillips as a director on 17 May 2019 | |
29 May 2019 | TM02 | Termination of appointment of Alexander Martin Cree as a secretary on 17 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Salvatore Puntorno as a director on 17 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Alexander Martin Cree as a director on 17 May 2019 |