Advanced company searchLink opens in new window

WRENBRIDGE (LLOYDS HOUSE) LIMITED

Company number 05658230

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2010 DS01 Application to strike the company off the register
06 Feb 2010 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010
03 Feb 2010 AA Accounts for a small company made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
15 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jan 2009 363a Return made up to 19/12/08; full list of members
22 Jan 2009 288c Director's Change of Particulars / rupert sheldon / 13/12/2008 / HouseName/Number was: , now: 104; Street was: 22 caldervale road, now: grandison road; Post Town was: clapham, now: london; Region was: london, now: ; Post Code was: SW4 9LZ, now: SW11 6LN
21 Aug 2008 AA Accounts for a small company made up to 31 March 2008
03 Apr 2008 363a Return made up to 19/12/07; full list of members
06 Feb 2008 288c Director's particulars changed
28 Jan 2008 288b Director resigned
19 Sep 2007 AA Accounts for a small company made up to 31 March 2007
09 Aug 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
18 Jan 2007 363s Return made up to 19/12/06; full list of members
29 Mar 2006 395 Particulars of mortgage/charge
18 Mar 2006 395 Particulars of mortgage/charge
17 Jan 2006 288a New director appointed
19 Dec 2005 NEWINC Incorporation