Advanced company searchLink opens in new window

THE WORDHOUSE LIMITED

Company number 03490304

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 113,100
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
28 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 July 2016
07 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 May 2015 AD01 Registered office address changed from 11 Erleigh Road Reading Berkshire RG1 5LR to 91 High Street Wallingford Oxfordshire OX10 0BW on 19 May 2015
12 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
10 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Stephen George Wellings on 8 January 2010