Advanced company searchLink opens in new window

WEAR M' OUT LIMITED

Company number 03002634

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)
30 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
22 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2020 AD01 Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 5 December 2020
27 Nov 2020 600 Appointment of a voluntary liquidator
27 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-10
27 Nov 2020 LIQ02 Statement of affairs
21 Jul 2020 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 21 July 2020
13 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with updates
08 Jul 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 May 2019
11 Jun 2019 TM02 Termination of appointment of Dennise Ann Brown as a secretary on 31 May 2019
11 Jun 2019 TM01 Termination of appointment of Dennise Ann Brown as a director on 31 May 2019
11 Jun 2019 PSC01 Notification of Warren Edwards as a person with significant control on 31 May 2019
11 Jun 2019 PSC01 Notification of Nichola Copolo-Edwards as a person with significant control on 31 May 2019
11 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Joanne Kent as a director on 31 May 2019
11 Jun 2019 AP01 Appointment of Mr Warren Edwards as a director on 31 May 2019
11 Jun 2019 AP01 Appointment of Mrs Nichola Copolo-Edwards as a director on 31 May 2019
11 Jun 2019 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 11 June 2019
30 Apr 2019 MR04 Satisfaction of charge 4 in full
07 Mar 2019 MR04 Satisfaction of charge 5 in full
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018