Advanced company searchLink opens in new window

WHEELS WINGS & WATER LIMITED

Company number 04921936

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2022 DS01 Application to strike the company off the register
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
04 Oct 2022 AA Accounts for a small company made up to 31 January 2022
25 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 January 2022
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
19 Aug 2021 AA Accounts for a small company made up to 30 November 2020
09 Jun 2021 PSC05 Change of details for Internet Fusion Limited as a person with significant control on 17 December 2020
30 Apr 2021 AA Accounts for a small company made up to 30 November 2019
17 Dec 2020 AD01 Registered office address changed from Fusion Way Bolingbroke Road Fairfield Industrial Estate Louth LN11 0WA England to 2 Stone Buildings London WC2A 3th on 17 December 2020
25 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
16 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2020 AA Accounts for a small company made up to 30 November 2018
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AP01 Appointment of Mr Nigel Kenneth Cayzer as a director on 11 December 2019
18 Dec 2019 TM01 Termination of appointment of Martin Brailsford as a director on 11 December 2019
08 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 6 October 2018 with updates
17 Dec 2018 AD01 Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS to Fusion Way Bolingbroke Road Fairfield Industrial Estate Louth LN11 0WA on 17 December 2018
06 Dec 2018 AA01 Previous accounting period extended from 31 October 2018 to 30 November 2018
08 May 2018 TM01 Termination of appointment of Dominic John Harman as a director on 29 March 2018
08 May 2018 AP01 Appointment of Mr Martin Brailsford as a director on 29 March 2018