Advanced company searchLink opens in new window

WENDOVER MANAGEMENT SERVICES LIMITED

Company number 06907182

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
18 Jun 2018 AA Micro company accounts made up to 31 December 2017
30 May 2018 AD02 Register inspection address has been changed from C/O Chase Green Developments Ltd 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
05 Apr 2017 AD01 Registered office address changed from 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017
02 Feb 2017 TM01 Termination of appointment of Lawrence Peter Marsh as a director on 1 February 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
14 May 2014 TM01 Termination of appointment of Martin Jewell as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
13 Jun 2013 AP03 Appointment of Mr Philip Anthony Burroughs as a secretary
13 Jun 2013 AP01 Appointment of Mr Philip Anthony Burroughs as a director
13 Jun 2013 AP01 Appointment of Mr Lawrence Peter Marsh as a director
13 Jun 2013 TM02 Termination of appointment of Anthony Carey as a secretary
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders