Advanced company searchLink opens in new window

WEX PHOTOGRAPHIC LIMITED

Company number 06674544

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
13 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Struck off register 24/05/2018
27 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
24 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
06 May 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
28 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
08 May 2014 AA Accounts for a dormant company made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
23 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
10 May 2012 AA Accounts for a dormant company made up to 31 August 2011
20 Jan 2012 CERTNM Company name changed wexcameras LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
07 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
10 Jun 2011 AP03 Appointment of David Garratt as a secretary
10 Jun 2011 AP01 Appointment of David Harry Garratt as a director
10 Jun 2011 TM02 Termination of appointment of David Harbord as a secretary
10 Jun 2011 TM01 Termination of appointment of David Harbord as a director
09 May 2011 TM01 Termination of appointment of Andrew Meehan as a director
09 May 2011 AP01 Appointment of Mr Bernard Charles Hewitt as a director