Advanced company searchLink opens in new window

WXYZ CORPORATION LIMITED

Company number 01455007

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)
05 Feb 2013 MISC Amended cert - jacuzzi uk group PLC to astracast LIMITED
30 Jan 2013 MISC Amended re-registration cert
25 Jan 2013 RR02 Re-registration from a public company to a private limited company
25 Jan 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Jan 2013 MAR Re-registration of Memorandum and Articles
25 Jan 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Jan 2013 CERTNM Company name changed jacuzzi uk group PLC\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
25 Jan 2013 CONNOT Change of name notice
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Dec 2012 TM01 Termination of appointment of Thomas Koos as a director
28 Dec 2012 AP01 Appointment of Mr Christopher Pearson as a director
28 Dec 2012 TM01 Termination of appointment of Anthony Lovallo as a director
28 Dec 2012 TM01 Termination of appointment of Peter Munk as a director
28 Dec 2012 TM01 Termination of appointment of Philip White as a director
28 Dec 2012 AP02 Appointment of The Spring Ram Corporation Plc as a director
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
06 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
30 Mar 2012 AA Full accounts made up to 1 October 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,900,001
21 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2011 TM01 Termination of appointment of Mark Prince as a director
15 Sep 2011 AP01 Appointment of Peter Munk as a director
07 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Thomas David Koos on 7 June 2011