Advanced company searchLink opens in new window

WESSEX EXSTREAM LTD

Company number 05399848

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
25 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 93.4
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 93.4
07 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Dec 2014 TM01 Termination of appointment of Bradley Alfred James Collier Large as a director on 4 November 2014
09 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
14 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 93.4
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Mr Laurence Raymond Greetham on 1 October 2012
04 Apr 2013 CH03 Secretary's details changed for Mr Laurence Raymond Greetham on 1 October 2012
04 Oct 2012 AD01 Registered office address changed from the Studio Walton House 90 London Road Hook Hants RG27 9LF on 4 October 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders