Advanced company searchLink opens in new window

WREN POWER SYSTEMS LTD

Company number 09671597

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
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
  • GBP 100