Advanced company searchLink opens in new window

THE WEDDING AWARDS LTD

Company number 03867407

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
02 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
23 Mar 2016 CERTNM Company name changed wed LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
20 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
20 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
13 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
24 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
18 Aug 2014 CERTNM Company name changed wed B2B LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
19 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
19 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
30 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Kevin Paul Quartermaine on 1 October 2012
02 Oct 2012 CERTNM Company name changed quartermaine LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
10 Jan 2012 CH01 Director's details changed for Mr Kevin Paul Quartermaine on 10 January 2012
10 Jan 2012 AD01 Registered office address changed from 38 Eastley Crescent Warwick Warwickshire CV34 5RX United Kingdom on 10 January 2012
10 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
10 Jan 2012 CH03 Secretary's details changed for Mrs Elizabeth Zofia Quartermaine on 10 January 2012
16 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Mr Kevin Paul Quartermaine on 16 November 2011
16 Nov 2011 CH03 Secretary's details changed for Elizabeth Zofia Quartermaine on 16 November 2011