Advanced company searchLink opens in new window

WRITING MACHINE LIMITED

Company number 07569246

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)
09 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2022 AD01 Registered office address changed from 2 Ranelagh Road Winchester Hampshire SO23 9TA England to The Business Debt Advisor 18-22 Lloyd Street Manchester Greater Manchester M2 5WA on 5 January 2022
05 Jan 2022 LIQ02 Statement of affairs
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
25 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 AD01 Registered office address changed from 18 City Business Centre Hyde Street Winchester SO23 7TA to 2 Ranelagh Road Winchester Hampshire SO23 9TA on 30 May 2019
01 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
01 Apr 2019 PSC04 Change of details for Mr Paul Anthony Ayling as a person with significant control on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Mr Paul Anthony Ayling on 1 April 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 SH08 Change of share class name or designation
18 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015