- Company Overview for DAVID WRENN INTERIORS LTD (04009920)
- Filing history for DAVID WRENN INTERIORS LTD (04009920)
- People for DAVID WRENN INTERIORS LTD (04009920)
- Insolvency for DAVID WRENN INTERIORS LTD (04009920)
- More for DAVID WRENN INTERIORS LTD (04009920)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2015 | AD01 | Registered office address changed from Suite 1.5 Coliseum Business Centre Riverside Way Camberley Surrey GU15 3YL to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 6 November 2015 | |
29 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | TM02 | Termination of appointment of Jesse David Wrenn as a secretary on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Jesse Wrenn as a director on 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Eleanor Wrenn as a director on 15 October 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Mr David Stephen Wrenn on 9 October 2012 | |
23 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Feb 2014 | TM01 | Termination of appointment of Harry Wrenn as a director | |
03 Feb 2014 | AD01 | Registered office address changed from Marlborough House (2Nd Floor) 82 Park Street Camberley Surrey GU15 3NY on 3 February 2014 | |
15 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
17 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Nov 2011 | CH01 | Director's details changed for Miss Eleanor Wrenn on 4 November 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Mr Jesse Wrenn on 4 November 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Mr Harry Wrenn on 4 November 2011 | |
27 Oct 2011 | AP01 | Appointment of Mr Jesse Wrenn as a director |