Advanced company searchLink opens in new window

WICKMERE NO.1 LIMITED

Company number 07155939

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2016 DS01 Application to strike the company off the register
03 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
24 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Mr Tom Simon Lee Joule on 12 February 2015
29 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
16 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
11 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 Apr 2014 AD03 Register(s) moved to registered inspection location
11 Apr 2014 AD02 Register inspection address has been changed
11 Apr 2014 CH01 Director's details changed for Mr Tom Simon Lee Joule on 12 February 2014
13 Dec 2013 AA Full accounts made up to 31 May 2013
08 Nov 2013 MR04 Satisfaction of charge 1 in full
22 Apr 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
19 Feb 2013 CERTNM Company name changed lions rampant LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
19 Feb 2013 CONNOT Change of name notice
29 Jan 2013 AA Full accounts made up to 31 May 2012
07 Jan 2013 TM01 Termination of appointment of Richard Hurtley as a director
24 Dec 2012 TM02 Termination of appointment of Belaea Hollinshead as a secretary
20 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
10 Nov 2011 AA Full accounts made up to 31 May 2011
27 May 2011 TM01 Termination of appointment of Robin Hicking as a director
07 Mar 2011 CERTNM Company name changed castlegate 588 LIMITED\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution