- Company Overview for WENDY'S OFF-LICENCE LIMITED (04689536)
- Filing history for WENDY'S OFF-LICENCE LIMITED (04689536)
- People for WENDY'S OFF-LICENCE LIMITED (04689536)
- More for WENDY'S OFF-LICENCE LIMITED (04689536)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2016 | DS01 | Application to strike the company off the register | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Apr 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 30 November 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | CH04 | Secretary's details changed for Crown & Co Accountants Limited on 29 April 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from Apex House Wonastow Road Monmouth Monmouthshire NP25 5JB on 2 June 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
20 Mar 2013 | TM01 | Termination of appointment of David George as a director | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from Coed Lank Farmhouse Broad Oak Herefordshire HR2 8QY on 21 July 2010 | |
21 Jul 2010 | CH04 | Secretary's details changed for Crown & Co Accountants Limited on 21 July 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Wendy Williams on 1 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for David George on 1 March 2010 | |
15 Apr 2010 | CH04 | Secretary's details changed for Crown & Co Accountants Limited on 1 March 2010 |