Advanced company searchLink opens in new window

WASH MUSSELS LIMITED

Company number 06870687

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)
21 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 21 April 2021
11 May 2020 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 May 2020
05 May 2020 LIQ02 Statement of affairs
05 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-22
05 May 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 TM01 Termination of appointment of Marinus Padmos as a director on 16 March 2020
19 Mar 2020 TM01 Termination of appointment of Marinus Padmos as a director on 16 March 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Feb 2019 TM01 Termination of appointment of Stephen Lawrence as a director on 13 December 2018
05 Feb 2019 TM01 Termination of appointment of Peter Graham Osborne as a director on 13 December 2018
19 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Feb 2018 CH01 Director's details changed for Mr Andrew Joachim Lawrence on 17 January 2018
12 Feb 2018 CH01 Director's details changed for Mr Graham David Osborne on 17 January 2018
12 Feb 2018 CH03 Secretary's details changed for Sally Osborne on 17 January 2018
12 Feb 2018 AD01 Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to Dickens House Guithavon Street Witham Essex CM8 1BJ on 12 February 2018
23 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 May 2017
24 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,000
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015