- Company Overview for WIZZCO 4 LIMITED (02825952)
- Filing history for WIZZCO 4 LIMITED (02825952)
- People for WIZZCO 4 LIMITED (02825952)
- Charges for WIZZCO 4 LIMITED (02825952)
- Insolvency for WIZZCO 4 LIMITED (02825952)
- More for WIZZCO 4 LIMITED (02825952)
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) |
---|---|---|---|
07 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2010 | AD01 | Registered office address changed from Central House, Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 27 October 2010 | |
26 Oct 2010 | 4.70 | Declaration of solvency | |
26 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | CERTNM |
Company name changed dent wizard (europe) LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
15 Jun 2010 | AR01 |
Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-06-15
|
|
15 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Jun 2010 | AD02 | Register inspection address has been changed | |
11 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Oct 2009 | CH01 | Director's details changed for Terry Koebbe on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for R Allen Grace on 9 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 | |
23 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
23 Jun 2009 | 288c | Secretary's Change of Particulars / michael buxton / 23/06/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR | |
27 Jan 2009 | 88(2) | Ad 12/01/09 gbp si 7401128@1=7401128 gbp ic 649125/8050253 | |
27 Jan 2009 | 123 | Nc inc already adjusted 12/01/09 | |
27 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Jun 2008 | 363a | Return made up to 10/06/08; full list of members | |
03 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
03 Jul 2007 | 363a | Return made up to 10/06/07; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 |