- Company Overview for WIASM LIMITED (05055096)
- Filing history for WIASM LIMITED (05055096)
- People for WIASM LIMITED (05055096)
- Charges for WIASM LIMITED (05055096)
- Insolvency for WIASM LIMITED (05055096)
- More for WIASM LIMITED (05055096)
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) |
---|---|---|---|
20 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2019 | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2018 | |
05 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2017 | |
27 Mar 2017 | 4.70 | Declaration of solvency | |
20 Feb 2017 | AD01 | Registered office address changed from C/O Bates Solicitors Regent House 123 High Street Odiham Hook Hampshire RG29 1LA to Savants 83 Victoria Street London SW1H 0HW on 20 February 2017 | |
15 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
25 Feb 2013 | AD01 | Registered office address changed from C/O Bates Nvh 123 High Street Odiham Hook Hampshire RG29 1LA United Kingdom on 25 February 2013 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr Alan David Smith on 24 February 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |