Advanced company searchLink opens in new window

DS WESSEX BARNSTAPLE LIMITED

Company number 07314753

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2022 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 30 December 2022
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
08 Oct 2019 AC92 Restoration by order of the court
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
09 Aug 2017 PSC02 Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
24 Nov 2016 AA Full accounts made up to 29 February 2016
08 Sep 2016 TM01 Termination of appointment of Charles Julian Barwick as a director on 7 September 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
03 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016 AP01 Appointment of Mr Richard Upton as a director on 8 February 2016
22 Jan 2016 CH01 Director's details changed for Mr Charles Julian Barwick on 9 November 2015
19 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
10 Dec 2015 CH01 Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
01 Dec 2015 AA Full accounts made up to 28 February 2015
11 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015
12 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
08 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015