Advanced company searchLink opens in new window

WENSUM HOLDINGS LIMITED

Company number 06945152

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)
16 Feb 2012 AA01 Current accounting period shortened from 30 June 2010 to 31 May 2010
24 Oct 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
29 Sep 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2011
26 Aug 2011 AD01 Registered office address changed from C/O Logistik Unicorp Holdings Limited Gosforth Road Derby DE24 8HU United Kingdom on 26 August 2011
26 Oct 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Timothy Newnes as a director
25 Oct 2010 CH01 Director's details changed for Ms Karine Bibeau on 2 October 2009
18 Oct 2010 AD01 Registered office address changed from C/O the Crown East Group Gosforth Road Derby DE24 8HU on 18 October 2010
15 Oct 2010 TM01 Termination of appointment of Karine Bibeau as a director
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Sep 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 May 2011
26 Aug 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
26 Aug 2010 AP01 Appointment of James Ambrose as a director
22 Jul 2010 TM01 Termination of appointment of Timothy Newnes as a director
25 Mar 2010 TM01 Termination of appointment of Stephen Dorrell as a director
17 Mar 2010 TM01 Termination of appointment of Paul Curtis as a director
18 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 22/12/2009
11 Jan 2010 TM01 Termination of appointment of Lars Maynard as a director
11 Jan 2010 TM01 Termination of appointment of Russell Kashket as a director
24 Sep 2009 288c Director's change of particulars / timothy newnes / 24/09/2009
28 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2009 CERTNM Company name changed GG125 LIMITED\certificate issued on 23/07/09
14 Jul 2009 288a Director appointed mr louis bibeau
14 Jul 2009 288a Director appointed ms karine bibeau
10 Jul 2009 288a Director appointed mr paul curtis