Advanced company searchLink opens in new window

WIRAX WIREWARES LIMITED

Company number 00129616

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)
27 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2014 4.43 Notice of final account prior to dissolution
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
10 Feb 2005 287 Registered office changed on 10/02/05 from: gable house 239 regents park road finchley london N3 3LF
08 Feb 2005 4.31 Appointment of a liquidator
31 Mar 2004 F14 Court order notice of winding up
23 Dec 2003 4.20 Statement of affairs
23 Dec 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2003 600 Appointment of a voluntary liquidator
02 Dec 2003 287 Registered office changed on 02/12/03 from: warstock road kings heath birmingham B14 4RW
28 Nov 2003 395 Particulars of mortgage/charge
06 Sep 2003 403a Declaration of satisfaction of mortgage/charge
04 Sep 2003 403a Declaration of satisfaction of mortgage/charge
04 Sep 2003 403a Declaration of satisfaction of mortgage/charge
03 Jun 2003 225 Accounting reference date extended from 31/12/02 to 28/02/03
28 May 2003 363s Return made up to 14/03/03; full list of members
16 Dec 2002 288a New secretary appointed
11 Dec 2002 288b Secretary resigned
11 Dec 2002 288b Director resigned
28 Oct 2002 288a New director appointed
02 Sep 2002 AA Full accounts made up to 31 December 2001
27 Aug 2002 288a New secretary appointed
27 Aug 2002 288a New director appointed
27 Aug 2002 288b Director resigned
27 Aug 2002 288b Secretary resigned;director resigned