Advanced company searchLink opens in new window

WIZARD BRANDS LIMITED

Company number 11599992

Filter by category

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)
26 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 18 January 2024
28 Feb 2023 LIQ02 Statement of affairs
02 Feb 2023 AD01 Registered office address changed from 4 Cruishank Grove Locking Parklands Weston-Super-Mare BS24 7NL United Kingdom to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2 February 2023
02 Feb 2023 600 Appointment of a voluntary liquidator
02 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
22 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 AD01 Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to 4 Cruishank Grove Locking Parklands Weston-Super-Mare BS24 7NL on 24 June 2022
28 Apr 2022 AA Total exemption full accounts made up to 30 September 2020
04 Oct 2021 PSC04 Change of details for Mr Daniel John Scott as a person with significant control on 4 October 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
04 Oct 2021 CH01 Director's details changed for Mr Daniel John Scott on 4 October 2021
09 Aug 2021 AA Total exemption full accounts made up to 30 September 2019
05 Jan 2021 CS01 Confirmation statement made on 1 October 2020 with no updates
16 Sep 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
15 Feb 2019 AD01 Registered office address changed from Dynamic House Serbert Road Portishead Bristol North Somerset BS20 7GF United Kingdom to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 15 February 2019
02 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted