- Company Overview for WREN POWER SYSTEMS LTD (09671597)
- Filing history for WREN POWER SYSTEMS LTD (09671597)
- People for WREN POWER SYSTEMS LTD (09671597)
- Charges for WREN POWER SYSTEMS LTD (09671597)
- Insolvency for WREN POWER SYSTEMS LTD (09671597)
- More for WREN POWER SYSTEMS LTD (09671597)
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 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from Unit 1 Mitchells Enterprise Centre Bradberry Balk Lane Wombwell Barnsley S Yorks S73 8HR United Kingdom to Aspect Plus Limited 40a Station Road Upminster Essex RM14 2TR on 25 January 2019 | |
19 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | LIQ02 | Statement of affairs | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Apr 2018 | PSC01 | Notification of Anthony Ratcliffe as a person with significant control on 15 December 2017 | |
12 Mar 2018 | PSC07 | Cessation of Leonie Gabrielle Louise Murphy as a person with significant control on 15 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
01 Mar 2018 | PSC07 | Cessation of Michael Gregory Murphy as a person with significant control on 15 December 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
07 Jun 2017 | AP01 | Appointment of Anthony Ratcliffe as a director on 1 June 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Michael Gregory Murphy as a director on 9 September 2016 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Michael Gregory Murphy as a director on 1 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Colin Marcus Stephenson as a director on 1 November 2016 | |
11 Nov 2016 | MR04 | Satisfaction of charge 096715970001 in full | |
20 Sep 2016 | AP01 | Appointment of Mr Colin Marcus Stephenson as a director on 9 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Michael Gregory Murphy as a director on 9 September 2016 | |
20 Sep 2016 | TM02 | Termination of appointment of Leonie Gabrielle Louise Murphy as a secretary on 8 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
02 Sep 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
|