Advanced company searchLink opens in new window

WEXMAR LIMITED

Company number 10329573

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 TM01 Termination of appointment of Blue Richard Gaines as a director on 11 December 2019
26 Apr 2019 TM01 Termination of appointment of Paul John Diggins as a director on 18 April 2019
26 Apr 2019 AP01 Appointment of Mr Blue Richard Gaines as a director on 18 April 2019
24 Apr 2019 AD01 Registered office address changed from C/O Innovative Packaging Solutions Limited Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY England to 105 Worcester Street Stourbridge DY8 1AT on 24 April 2019
25 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 MR01 Registration of charge 103295730002, created on 30 July 2018
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
08 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
04 Jul 2017 CH01 Director's details changed for Mr Paul John Diggns on 4 July 2017
04 Jul 2017 PSC02 Notification of Stoneport Industries Ltd as a person with significant control on 4 July 2017
04 Jul 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of David Phillip Goulding as a director on 4 July 2017
04 Jul 2017 AD01 Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to C/O Innovative Packaging Solutions Limited Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr Paul John Diggns as a director on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Evert Pieter De Vries as a director on 4 July 2017
16 Nov 2016 AP01 Appointment of Mr David Phillip Goulding as a director on 16 November 2016
12 Sep 2016 MR01 Registration of charge 103295730001, created on 26 August 2016
28 Aug 2016 AP01 Appointment of Mr Evert Pieter De Vries as a director on 26 August 2016
17 Aug 2016 TM01 Termination of appointment of Michael Duke as a director on 17 August 2016
17 Aug 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 17 August 2016
15 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-15
  • GBP 1