- Company Overview for WIRED WEST LIMITED (05009098)
- Filing history for WIRED WEST LIMITED (05009098)
- People for WIRED WEST LIMITED (05009098)
- More for WIRED WEST LIMITED (05009098)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
25 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 July 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 7 January 2016 no member list | |
11 Mar 2016 | TM01 | Termination of appointment of Julian Peter Elliot as a director on 1 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Apr 2015 | AR01 | Annual return made up to 7 January 2015 no member list | |
22 Apr 2015 | TM02 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 1 January 2015 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2014 | AR01 | Annual return made up to 7 January 2014 no member list | |
09 Jul 2014 | CH01 | Director's details changed for Edmund Arthur Whitmore Probert on 30 April 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom on 9 July 2014 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 no member list | |
06 Nov 2012 | CH01 | Director's details changed for William Ronald Charles Wells on 6 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Julian Peter Elliot on 6 November 2012 |