Advanced company searchLink opens in new window

WIZARDBROOK LIMITED

Company number 04308382

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 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
05 Aug 2010 AD01 Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 5 August 2010
04 Feb 2010 4.70 Declaration of solvency
04 Feb 2010 LIQ MISC RES Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie"
04 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-25
04 Feb 2010 600 Appointment of a voluntary liquidator
26 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-10-26
  • GBP 1
10 Jul 2009 288b Appointment Terminated Director michael stevens
06 Jan 2009 288a Director appointed mark william keogh
06 Jan 2009 288a Director appointed vinod bachulal vaghela
06 Jan 2009 288b Appointment Terminated Director peter collins
23 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
10 Dec 2008 363a Return made up to 22/10/08; full list of members
15 Jan 2008 AA Full accounts made up to 31 March 2007
02 Nov 2007 363a Return made up to 22/10/07; full list of members
11 Jan 2007 288b Director resigned
09 Nov 2006 AA Full accounts made up to 31 March 2006
23 Oct 2006 363a Return made up to 22/10/06; full list of members
17 Oct 2006 288b Director resigned
21 Sep 2006 288b Director resigned
19 Jul 2006 288c Director's particulars changed
17 Jan 2006 AA Full accounts made up to 31 March 2005
14 Dec 2005 288a New director appointed
27 Oct 2005 363a Return made up to 22/10/05; full list of members