Advanced company searchLink opens in new window

SUE RIGBY THE WEDDING WAREHOUSE LIMITED

Company number 03046971

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)
14 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 January 2021
15 Jan 2020 AD01 Registered office address changed from 1 Victoria Place Carlisle Cumbria CA1 1EJ to Fairview House Victoria Place Carlisle CA1 1HP on 15 January 2020
14 Jan 2020 LIQ02 Statement of affairs
14 Jan 2020 600 Appointment of a voluntary liquidator
14 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-06
31 May 2019 AA Micro company accounts made up to 31 August 2018
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
23 May 2018 AA Micro company accounts made up to 31 August 2017
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
06 Apr 2018 PSC04 Change of details for Mrs Mavis Brewster as a person with significant control on 6 April 2016
06 Apr 2018 PSC04 Change of details for Mr Michael Leslie Brewster as a person with significant control on 6 April 2016
06 Apr 2018 PSC04 Change of details for Mrs Ailsa Taylor as a person with significant control on 6 April 2016
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 120
21 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 120
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Nov 2014 CH01 Director's details changed for Ailsa Taylor on 24 November 2014
03 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120
16 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
05 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012