Advanced company searchLink opens in new window

WRENHILL LIMITED

Company number 04607119

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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 L64.07 Completion of winding up
24 May 2010 COCOMP Order of court to wind up
26 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2010-02-26
  • GBP 4
26 Feb 2010 CH01 Director's details changed for Mark David Wadsworth on 1 December 2009
26 Feb 2010 CH01 Director's details changed for Mr Paul Anthony Dare Andrews on 1 December 2009
31 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
13 May 2009 287 Registered office changed on 13/05/2009 from 78 york street london W1H 1DP
13 May 2009 363a Return made up to 03/12/08; full list of members
23 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2009 AA Total exemption full accounts made up to 28 February 2008
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
20 May 2008 287 Registered office changed on 20/05/2008 from barker & co lonsdale house high street lutterworth leicestershire LE17 4AD
10 Apr 2008 363a Return made up to 03/12/07; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
16 Jan 2007 363a Return made up to 03/12/06; full list of members
03 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
05 Jan 2006 AA Total exemption small company accounts made up to 28 February 2005
29 Dec 2005 287 Registered office changed on 29/12/05 from: c/o bishop fleming chy nyverow, newham road truro cornwall TR1 2DP
14 Dec 2005 363s Return made up to 03/12/05; full list of members
26 May 2005 288a New secretary appointed
10 Jan 2005 363s Return made up to 03/12/04; full list of members
12 Nov 2004 395 Particulars of mortgage/charge
10 Nov 2004 288b Director resigned
30 Oct 2004 288b Secretary resigned;director resigned