Advanced company searchLink opens in new window

WEDGWOOD AV LTD

Company number 03514877

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)
26 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2017 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 21 February 2017
21 Feb 2017 AD01 Registered office address changed from Skegness Business Centre Heath Road Skegness Lincolnshire PE25 3SJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 21 February 2017
15 Feb 2017 4.20 Statement of affairs with form 4.19
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6,000
10 Mar 2016 CH01 Director's details changed for Mrs Dawn Tracy Bibb on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Mark Andrew Adams on 10 March 2016
19 Oct 2015 CH01 Director's details changed for Ms Linda Susan Adams on 16 October 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 CH01 Director's details changed for Ms Dawn Tracy James on 2 May 2015
11 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6,000
11 Mar 2015 CH01 Director's details changed for Ms Dawn Tracy James on 14 August 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6,000
10 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AD01 Registered office address changed from 13 Sandbeck Avenue Skegness Lincolnshire PE25 3PX United Kingdom on 20 May 2013
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mrs Dawn Tracy James on 21 February 2013
21 Feb 2013 CH01 Director's details changed for Mr Mark Andrew Adams on 21 February 2013
21 Feb 2013 CH03 Secretary's details changed for Mark Andrew Adams on 1 January 2013
21 Feb 2013 CH01 Director's details changed for Linda Susan Adams on 1 January 2013