Advanced company searchLink opens in new window

WISEFIX LIMITED

Company number 02267994

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)
04 Jul 2018 BONA Bona Vacantia disclaimer
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
15 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
30 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
06 Oct 2014 TM01 Termination of appointment of Mimosa Investments Ltd as a director on 22 July 2014
06 Oct 2014 AP02 Appointment of Chartmoor Properties Ltd as a director on 22 July 2014
03 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
25 Jul 2013 AD01 Registered office address changed from 63 Carleton Rise Welwyn Hertfordshire AL6 9RQ on 25 July 2013
25 Jul 2013 TM01 Termination of appointment of Janice Jacklin as a director
22 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
03 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mrs Janice Eloise Jacklin on 31 December 2009
11 Jan 2010 CH01 Director's details changed for Balhar Singh Garcha on 31 December 2009
11 Jan 2010 CH02 Director's details changed for Mimosa Investments Ltd on 31 December 2009