Advanced company searchLink opens in new window

WYRE FOREST COMPUTER SOLUTIONS LIMITED

Company number 03364881

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2010 DS01 Application to strike the company off the register
12 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 30
12 May 2010 CH01 Director's details changed for Anne Elizabeth Sillars on 5 April 2010
12 May 2010 CH01 Director's details changed for Paul Montgomerie Sillars on 5 April 2010
11 May 2010 CERTNM Company name changed so internet (uk) LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
11 May 2010 CONNOT Change of name notice
14 Apr 2010 TM01 Termination of appointment of Charles Sillars as a director
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Oct 2009 TM01 Termination of appointment of Anthony Stevenson as a director
24 Jul 2009 363a Return made up to 02/05/09; full list of members
23 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
21 Jan 2009 287 Registered office changed on 21/01/2009 from the royal stores 152 offmore road kidderminster worcestershire DY10 1SB
31 Dec 2008 MA Memorandum and Articles of Association
23 Dec 2008 CERTNM Company name changed wyre forest computer solutions LIMITED\certificate issued on 23/12/08
21 May 2008 288c Director and Secretary's Change of Particulars / anne sillars / 21/05/2008 / HouseName/Number was: , now: 2; Street was: 6 primrose way, now: primrose way; Region was: worcs, now: worcestershire
21 May 2008 363a Return made up to 02/05/08; full list of members
21 May 2008 288c Director's Change of Particulars / paul sillars / 21/05/2008 / HouseName/Number was: , now: 2; Street was: 6 primrose way, now: primrose way
01 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
31 May 2007 363s Return made up to 02/05/07; full list of members
02 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
25 May 2006 363s Return made up to 02/05/06; full list of members
20 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
18 Jan 2006 288c Director's particulars changed