Advanced company searchLink opens in new window

WRENOAKS LIMITED

Company number 03747175

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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2008 288b Appointment Terminated Director john pool
28 Oct 2008 288b Appointment Terminated Director david griffiths
28 Oct 2008 288b Appointment Terminated Director stewart adams
29 Jun 2007 363a Return made up to 07/04/07; full list of members
29 Jun 2007 AA Accounts made up to 5 October 2005
10 Aug 2006 225 Accounting reference date shortened from 06/10/05 to 05/10/05
10 Aug 2006 288b Director resigned
10 Aug 2006 288b Secretary resigned;director resigned
10 Aug 2006 287 Registered office changed on 10/08/06 from: dovedale house blockley morteton in marsh gloucestershire GL56 9HN
26 Apr 2006 363s Return made up to 07/04/06; full list of members
22 Jul 2005 AA Accounts made up to 6 October 2004
30 Jun 2005 363s Return made up to 07/04/05; full list of members
30 Jun 2005 363(288) Director's particulars changed
22 Jun 2004 AA Accounts made up to 6 October 2003
09 Jun 2004 363s Return made up to 07/04/04; full list of members
09 Jun 2004 287 Registered office changed on 09/06/04 from: pinsent curtis biddle 3 colmore circus birmingham B4 6BH
15 Jul 2003 AA Accounts made up to 6 October 2002
30 Apr 2003 363s Return made up to 07/04/03; full list of members
30 Apr 2003 363(288) Secretary's particulars changed;director's particulars changed
22 Oct 2002 288a New director appointed
04 Aug 2002 AA Total exemption small company accounts made up to 6 October 2001
30 Apr 2002 363s Return made up to 07/04/02; full list of members