Advanced company searchLink opens in new window

WEXAMCO LIMITED

Company number 01400477

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
01 Nov 2018 PSC07 Cessation of Steven James Appleton as a person with significant control on 6 April 2016
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Annmarie Outhwaite Jaggar as a director on 25 August 2016
24 Oct 2016 TM02 Termination of appointment of Annmarie Outhwaite Jaggar as a secretary on 25 August 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Nov 2013 AP01 Appointment of Mr Paul Richard Jaggar as a director
27 Nov 2013 AP03 Appointment of Mrs Annmarie Outhwaite Jaggar as a secretary
27 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
25 Nov 2013 TM02 Termination of appointment of John Walker as a secretary
25 Nov 2013 TM01 Termination of appointment of John Walker as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders