- Company Overview for WESLEY OWEN LIMITED (07101486)
- Filing history for WESLEY OWEN LIMITED (07101486)
- People for WESLEY OWEN LIMITED (07101486)
- More for WESLEY OWEN LIMITED (07101486)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | DS01 | Application to strike the company off the register | |
01 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
28 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 21 November 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Paul Andrew Bootes on 26 August 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Robert Murray Bootes on 26 August 2015 | |
04 Jan 2016 | CH03 | Secretary's details changed for Donna Harris on 26 August 2015 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 52 Presley Way Crownhill Milton Keynes MK8 0ES to 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL on 24 August 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
15 Aug 2013 | AA | Accounts for a small company made up to 28 February 2013 |