Advanced company searchLink opens in new window

WEIGHT WINS LIMITED

Company number 02998091

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
05 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,142.64828
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,142.64828
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
21 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,010.98
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Winton Goodrich Rossiter on 29 March 2012
27 Mar 2012 TM01 Termination of appointment of Jonathan Harrison as a director
27 Oct 2011 AP01 Appointment of Jonathan Harrison as a director
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 1,010.98
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 707.69
12 Sep 2011 SH02 Sub-division of shares on 1 September 2011
12 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 01/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2011 CERTNM Company name changed accelerated concepts LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
11 Aug 2011 CONNOT Change of name notice
05 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
01 Apr 2011 TM02 Termination of appointment of Bloomsbury Registrars Limited as a secretary