Advanced company searchLink opens in new window

WRITE WEATHER LIMITED

Company number 08538256

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
05 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
30 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
30 May 2016 CH01 Director's details changed for Mr Clive Anthony Briggs on 16 March 2016
30 May 2016 CH03 Secretary's details changed for Suzanne Massey on 16 March 2016
16 Mar 2016 AD01 Registered office address changed from 6 West Avenue Aldwick Bognor Regis West Sussex PO21 3QN England to 64 Church Way Bognor Regis West Sussex PO21 4QQ on 16 March 2016
15 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AD01 Registered office address changed from C/O Benson & Hinchcliffe 138a High Street Selsey West Sussex PO20 0QE to 6 West Avenue Aldwick Bognor Regis West Sussex PO21 3QN on 8 June 2015
08 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
04 Mar 2015 CERTNM Company name changed magnetic marker system LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
21 May 2013 NEWINC Incorporation