Advanced company searchLink opens in new window

WOUND GENETICS LIMITED

Company number 07918085

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
18 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
01 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
12 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
09 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 January 2014
07 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 9TH April 2014
30 Jan 2014 AD03 Register(s) moved to registered inspection location
30 Jan 2014 AD02 Register inspection address has been changed
24 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
24 Apr 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 July 2012
19 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
29 Nov 2012 AP01 Appointment of Mr David Baynes as a director
29 Nov 2012 TM01 Termination of appointment of Dominic Griffiths as a director
20 Nov 2012 AD01 Registered office address changed from , 8Th Floor Eastgate House 35-43 Newport Road, Cardiff, CF24 0AB on 20 November 2012
18 May 2012 CERTNM Company name changed cwhp LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
17 Apr 2012 AD01 Registered office address changed from , the Sheffield Bioincubator 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom on 17 April 2012
06 Mar 2012 AP01 Appointment of Dr Dominic John Finbar Griffiths as a director
05 Mar 2012 AP03 Appointment of Mr Ross Alexander Mcmaster as a secretary
05 Mar 2012 TM01 Termination of appointment of Jonathon Round as a director
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)