Advanced company searchLink opens in new window

WESSEX CHEESE LTD

Company number 08847210

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
10 Aug 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7TA to 20-22 Wenlock Road London N1 7GU on 10 August 2016
12 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
14 Oct 2015 AA Micro company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
27 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7TA on 27 January 2015
27 Jan 2015 CH01 Director's details changed for Mr Andrew White on 31 December 2014
27 Jun 2014 AP01 Appointment of Mr Andrew White as a director
27 Jun 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2014
26 Jun 2014 TM01 Termination of appointment of Samantha Coetzer as a director
24 Jun 2014 AP01 Appointment of Miss Samantha Coetzer as a director
24 Jun 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
12 Jun 2014 TM01 Termination of appointment of Adrian Koe as a director
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted