Advanced company searchLink opens in new window

THE WEDDING DIRECTORY LIMITED

Company number 03283572

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)
22 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2021 600 Appointment of a voluntary liquidator
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-19
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AD01 Registered office address changed from 86 High Street Waddesdon Aylesbury HP18 0JD England to The Stables 2 Hillmorton Wharf Crick Road Rugby CV21 4PW on 28 October 2021
28 Oct 2021 LIQ02 Statement of affairs
06 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 May 2020 CH01 Director's details changed for Ms Ann Greenwood on 27 May 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 30 November 2018
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
12 Apr 2019 PSC04 Change of details for Ms Ann Greenwood as a person with significant control on 11 April 2019
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 30 November 2016
15 Aug 2017 AD01 Registered office address changed from B1 & B2 Broadfields Court Bicester Road Aylesbury Bucks HP19 8BU to 86 High Street Waddesdon Aylesbury HP18 0JD on 15 August 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
  • ANNOTATION Clarification Gaz 1 notice issued as a result of an administrative error by the registrar.
18 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014