THE WEDDING COMPANY (SOUTH WEST) LIMITED
Company number 08016720
- Company Overview for THE WEDDING COMPANY (SOUTH WEST) LIMITED (08016720)
- Filing history for THE WEDDING COMPANY (SOUTH WEST) LIMITED (08016720)
- People for THE WEDDING COMPANY (SOUTH WEST) LIMITED (08016720)
- More for THE WEDDING COMPANY (SOUTH WEST) LIMITED (08016720)
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) |
---|---|---|---|
24 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AD01 | Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR to 51 North Hill Plymouth Devon PL4 8HZ on 4 April 2016 | |
03 Jun 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 166 Fore Street Saltash PL12 6JR to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 22 December 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2014 | CH01 | Director's details changed for Kelly Palmer on 25 April 2014 | |
09 May 2014 | CH01 | Director's details changed for Daniel Palmer on 25 April 2014 | |
09 May 2014 | CH03 | Secretary's details changed for Daniel Palmer on 25 April 2014 | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
03 Apr 2012 | NEWINC | Incorporation |