Advanced company searchLink opens in new window

WORDSMITH COPYWRITERS LTD

Company number 07082496

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
08 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
14 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Mar 2017 AD01 Registered office address changed from 1 Manor Close Brampton Huntingdon PE28 4UF England to 44 Berry Close Stretham Ely Cambridgeshire CB6 3JP on 20 March 2017
30 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
21 Aug 2016 TM01 Termination of appointment of Clare Louise Rayner as a director on 1 April 2016
21 Aug 2016 AA Micro company accounts made up to 30 November 2015
12 Aug 2016 AD01 Registered office address changed from 8 White Hart Mews Southgate Sleaford Lincolnshire NG34 7RY to 1 Manor Close Brampton Huntingdon PE28 4UF on 12 August 2016
17 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 May 2015 TM01 Termination of appointment of Caroline Anne Cook as a director on 5 April 2015
11 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
11 Dec 2014 CH03 Secretary's details changed for Andrew Rayner on 1 August 2014
04 Sep 2014 AD01 Registered office address changed from The Old Pump House 1a Stonecross St Albans Hertfordshire AL1 4AA to 8 White Hart Mews Southgate Sleaford Lincolnshire NG34 7RY on 4 September 2014
14 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Mar 2014 CERTNM Company name changed herts of business LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
19 Mar 2014 AP01 Appointment of Miss Caroline Anne Cook as a director
06 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011