- Company Overview for WEDGWOOD AV LTD (03514877)
- Filing history for WEDGWOOD AV LTD (03514877)
- People for WEDGWOOD AV LTD (03514877)
- Insolvency for WEDGWOOD AV LTD (03514877)
- More for WEDGWOOD AV LTD (03514877)
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
|
|
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
|
|
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
|
|
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
|
|
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 |