- Company Overview for WEDGE WELLY LTD (06434898)
- Filing history for WEDGE WELLY LTD (06434898)
- People for WEDGE WELLY LTD (06434898)
- Charges for WEDGE WELLY LTD (06434898)
- Insolvency for WEDGE WELLY LTD (06434898)
- More for WEDGE WELLY LTD (06434898)
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) |
---|---|---|---|
12 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2019 | LIQ02 | Statement of affairs | |
02 Jan 2019 | AD01 | Registered office address changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Redman Nichols Butler C/O the Chapel Bridge Street Driffield YO25 6DA on 2 January 2019 | |
20 Dec 2018 | TM02 | Termination of appointment of Kirsten Lawton as a secretary on 20 December 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Laura Mary Booth as a director on 31 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | TM01 | Termination of appointment of Sarah Longthorn as a director on 18 June 2018 | |
16 Apr 2018 | AP03 | Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
01 Sep 2014 | MR01 | Registration of charge 064348980003, created on 1 September 2014 | |
17 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2014 | CH01 | Director's details changed for Sarah Longthorn on 1 June 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Michael Longthorn on 1 June 2014 |