Advanced company searchLink opens in new window

WEDGE WELLY LTD

Company number 06434898

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)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2019 600 Appointment of a voluntary liquidator
08 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
08 Apr 2019 LIQ02 Statement of affairs
02 Jan 2019 AD01 Registered office address changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Redman Nichols Butler C/O the Chapel Bridge Street Driffield YO25 6DA on 2 January 2019
20 Dec 2018 TM02 Termination of appointment of Kirsten Lawton as a secretary on 20 December 2018
01 Nov 2018 TM01 Termination of appointment of Laura Mary Booth as a director on 31 August 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 TM01 Termination of appointment of Sarah Longthorn as a director on 18 June 2018
16 Apr 2018 AP03 Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018
16 Apr 2018 TM02 Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018
12 Dec 2017 AA Unaudited abridged accounts made up to 31 May 2017
28 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Dec 2016 AD01 Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016
28 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 146
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 146
01 Sep 2014 MR01 Registration of charge 064348980003, created on 1 September 2014
17 Jul 2014 MR04 Satisfaction of charge 1 in full
11 Jul 2014 CH01 Director's details changed for Sarah Longthorn on 1 June 2014
11 Jul 2014 CH01 Director's details changed for Michael Longthorn on 1 June 2014