Advanced company searchLink opens in new window

DORMANT COMPANY 8554605 LIMITED

Company number 08554605

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
09 Jul 2021 TM01 Termination of appointment of David Clive Wragg as a director on 30 June 2021
09 Jul 2021 TM01 Termination of appointment of Grant David Bartholomew as a director on 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 2 October 2020
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
16 Dec 2020 MR04 Satisfaction of charge 085546050001 in full
11 Nov 2020 PSC02 Notification of Tc West Bristol Limited as a person with significant control on 2 October 2020
11 Nov 2020 PSC07 Cessation of Gillian Margaret Wragg as a person with significant control on 2 October 2020
11 Nov 2020 PSC07 Cessation of David Clive Wragg as a person with significant control on 2 October 2020
06 Oct 2020 CERTNM Company name changed david wragg & co LTD\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
06 Oct 2020 AP01 Appointment of Amanda Kruger as a director on 2 October 2020
06 Oct 2020 TM01 Termination of appointment of Gillian Margaret Wragg as a director on 2 October 2020
06 Oct 2020 AP01 Appointment of Mr Grant David Bartholomew as a director on 2 October 2020
06 Oct 2020 TM02 Termination of appointment of Gillian Margaret Wragg as a secretary on 2 October 2020
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
05 May 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 11 February 2019
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
05 Jun 2018 CH01 Director's details changed for Mr David Clive Wragg on 4 June 2018
05 Jun 2018 CH01 Director's details changed for Mrs Gillian Margaret Wragg on 4 June 2018
01 Jun 2018 AA Total exemption full accounts made up to 30 September 2017