Advanced company searchLink opens in new window

WEDS LIMITED

Company number 03994058

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 May 2012 CH04 Secretary's details changed for Caxton Secretaries Limited on 15 February 2011
16 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Colin Stevens as a director
15 Feb 2011 AD01 Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 15 February 2011
16 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
18 May 2009 363a Return made up to 15/05/09; full list of members
06 Aug 2008 AA Accounts for a dormant company made up to 31 March 2008
04 Aug 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Aug 2008 AA Total exemption small company accounts made up to 31 March 2006
05 Jun 2008 363a Return made up to 15/05/08; full list of members
29 Jan 2008 288c Director's particulars changed
15 Oct 2007 287 Registered office changed on 15/10/07 from: unit 9 village way greenmeadow springs tongwynlais cardiff CF15 7NE
19 Jun 2007 363a Return made up to 15/05/07; full list of members
18 Jun 2007 288c Director's particulars changed
05 Oct 2006 CERTNM Company name changed quadrant enterprise & developmen t LIMITED\certificate issued on 05/10/06