- Company Overview for WEXAMCO LIMITED (01400477)
- Filing history for WEXAMCO LIMITED (01400477)
- People for WEXAMCO LIMITED (01400477)
- More for WEXAMCO LIMITED (01400477)
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
|
|
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
|
|
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
|
|
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 |