Advanced company searchLink opens in new window

WIREMATION LIMITED

Company number 04946080

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2015 DS01 Application to strike the company off the register
03 Aug 2015 AD01 Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET to 2 the Slough Redditch Worcestershire B97 5JR on 3 August 2015
17 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 28 February 2015
28 May 2015 AP01 Appointment of Richard Hudson as a director on 5 May 2015
28 May 2015 TM01 Termination of appointment of Ian Sutor as a director on 23 February 2015
17 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jan 2013 AD01 Registered office address changed from Unit 73 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0EA on 16 January 2013
26 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Ian Sutor on 28 October 2009
26 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Nov 2008 363a Return made up to 28/10/08; full list of members
28 May 2008 AA Total exemption full accounts made up to 30 November 2007
10 Jan 2008 395 Particulars of mortgage/charge
23 Dec 2007 287 Registered office changed on 23/12/07 from: unit 16 arden business centre alcester warwickshire B49 6HW