Advanced company searchLink opens in new window

WILEYFOX EUROPE LIMITED

Company number 07648053

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 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
18 Mar 2019 600 Appointment of a voluntary liquidator
13 Feb 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
17 Sep 2018 AM10 Administrator's progress report
01 May 2018 AM06 Notice of deemed approval of proposals
12 Apr 2018 AM03 Statement of administrator's proposal
15 Mar 2018 AM02 Statement of affairs with form AM02SOA
20 Feb 2018 AD01 Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 20 February 2018
15 Feb 2018 AM01 Appointment of an administrator
04 Jan 2018 MR01 Registration of charge 076480530002, created on 4 January 2018
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Daniel John Readman as a director on 11 April 2017
04 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
17 Feb 2017 AA Full accounts made up to 31 May 2016
02 Nov 2016 AD01 Registered office address changed from Suite 4B 43 Berkeley Square Mayfair Westminster London W1J 5FJ to Jubilee House Townsend Lane London NW9 8TZ on 2 November 2016
10 Aug 2016 AP01 Appointment of Mr Andrew Sean Collinge as a director on 10 August 2016
29 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
11 May 2016 AA Total exemption small company accounts made up to 31 May 2015
09 May 2016 CH01 Director's details changed for Mr Daniel John Readman on 1 April 2016
14 Jan 2016 MR04 Satisfaction of charge 1 in full
26 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014