Advanced company searchLink opens in new window

WDM ENTERPRISES LTD

Company number 03239978

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Jan 2014 CERTNM Company name changed arundel automobiles LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
18 Jan 2014 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
18 Jan 2014 TM01 Termination of appointment of William Nicholl Morris as a director
18 Jan 2014 AP01 Appointment of Mr Richard Paul Nicholl-Morris as a director
18 Jan 2014 TM01 Termination of appointment of William Nicholl Morris as a director
18 Jan 2014 TM02 Termination of appointment of Alisa Smart as a secretary
18 Jan 2014 AD01 Registered office address changed from 14 Becket Close Hastings E Sussex TN34 3UE on 18 January 2014
28 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 DS01 Application to strike the company off the register
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
30 May 2012 AA Total exemption full accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
24 May 2011 AA Total exemption full accounts made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for William Derek Nicholl Morris on 20 August 2010
17 Sep 2010 CH03 Secretary's details changed for Alisa Judith Smart on 20 August 2010
03 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
28 Sep 2009 363a Return made up to 20/08/09; full list of members
02 Jul 2009 287 Registered office changed on 02/07/2009 from office no 2 10 station parade eastbourne east sussex BN21 1BE
23 Jun 2009 AA Total exemption full accounts made up to 31 August 2008