Advanced company searchLink opens in new window

WISHPOND LIMITED

Company number 04260630

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 Jul 2015 CH01 Director's details changed for Mr Nigel Christopher John Holmes on 1 January 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
29 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
07 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Nigel Christopher John Holmes on 1 October 2009
19 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
25 Sep 2009 363a Return made up to 27/07/09; full list of members
25 Sep 2009 288b Appointment terminated secretary huallenac trustee company
25 Sep 2009 288c Director's change of particulars / nigel holmes / 28/07/2009
02 Jun 2009 AA Accounts for a dormant company made up to 31 July 2008
12 May 2009 287 Registered office changed on 12/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY
01 Dec 2008 363s Return made up to 27/07/08; full list of members
03 Sep 2008 AA Accounts for a dormant company made up to 31 July 2007
19 Aug 2008 288b Appointment terminated director iain myles bray