Advanced company searchLink opens in new window

F @ WRENS LTD

Company number 04411820

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)
07 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2011 2.35B Notice of move from Administration to Dissolution on 3 October 2011
26 May 2011 AD01 Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011
06 May 2011 2.24B Administrator's progress report to 4 April 2011
11 Mar 2011 AD01 Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011
01 Dec 2010 2.17B Statement of administrator's proposal
16 Nov 2010 2.16B Statement of affairs with form 2.14B
13 Oct 2010 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 13 October 2010
13 Oct 2010 2.12B Appointment of an administrator
21 Jul 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 99
01 Jun 2010 AA Full accounts made up to 31 August 2008
19 Jan 2010 AD01 Registered office address changed from Casleview House 11 Datchet Road Windsor Berkshire SL4 1QB on 19 January 2010
06 Aug 2009 287 Registered office changed on 06/08/2009 from 30 upper high street thame oxfordshire OX9 3EZ
22 May 2009 363a Return made up to 09/04/09; full list of members
02 Jul 2008 AA Accounts for a medium company made up to 31 August 2007
27 May 2008 363a Return made up to 09/04/08; full list of members
30 Aug 2007 AA Full accounts made up to 31 August 2006
16 Aug 2007 225 Accounting reference date shortened from 31/12/06 to 31/08/06
09 May 2007 363s Return made up to 09/04/07; no change of members
25 Aug 2006 AA Full accounts made up to 31 December 2005
16 Jun 2006 288a New director appointed
15 Jun 2006 363s Return made up to 09/04/06; full list of members
20 Dec 2005 395 Particulars of mortgage/charge
09 Aug 2005 363s Return made up to 09/04/05; full list of members
09 Aug 2005 363(288) Director's particulars changed