Advanced company searchLink opens in new window

WIRED WEST LIMITED

Company number 05009098

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 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