Advanced company searchLink opens in new window

WENFRELOWE LTD

Company number 10621556

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
15 Oct 2019 AA Micro company accounts made up to 5 April 2019
26 Jun 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 26 June 2019
08 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
22 Nov 2018 PSC07 Cessation of Emma Morgan as a person with significant control on 31 March 2017
05 Nov 2018 AA Micro company accounts made up to 5 April 2018
19 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
15 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 15 March 2018
26 Feb 2018 TM01 Termination of appointment of Princess Reyes as a director on 17 February 2017
22 Feb 2018 TM01 Termination of appointment of a director
21 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
15 Feb 2018 AP01 Appointment of Ms Princess Reyes as a director on 16 February 2017
08 Dec 2017 CH01 Director's details changed for Ms Princess Reyes on 31 March 2017
11 Aug 2017 TM01 Termination of appointment of Emma Morgan as a director on 31 March 2017
10 Aug 2017 AP01 Appointment of Ms Princess Reyes as a director on 31 March 2017
18 May 2017 AD01 Registered office address changed from 26 Ty'r Maes Blaenymaes Swansea SA5 5JP United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 May 2017
15 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted