Advanced company searchLink opens in new window

WRENBRIDGE (SUNDERLAND) LIMITED

Company number 06448450

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2011 DS01 Application to strike the company off the register
17 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 1
07 Oct 2010 AA Accounts for a small company made up to 31 March 2010
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Feb 2010 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010
12 Jan 2010 TM01 Termination of appointment of Christopher Digby-Bell as a director
04 Jan 2010 AP01 Appointment of Mr Christopher Harvey Digby-Bell as a director
09 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
09 Oct 2009 AA Accounts for a small company made up to 31 March 2009
07 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
29 Jan 2009 363a Return made up to 07/12/08; 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
06 Feb 2008 288c Director's particulars changed
16 Jan 2008 395 Particulars of mortgage/charge
16 Jan 2008 395 Particulars of mortgage/charge
16 Jan 2008 395 Particulars of mortgage/charge
07 Dec 2007 NEWINC Incorporation