Advanced company searchLink opens in new window

WEINGERL MASCHINENVERMIETUNG BAUDEKORATION LIMITED

Company number 05068223

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)
12 Jan 2018 AA Micro company accounts made up to 31 December 2016
12 Jan 2018 CS01 Confirmation statement made on 29 May 2017 with updates
12 Jan 2018 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2018-01-12
  • GBP 100
12 Jan 2018 RT01 Administrative restoration application
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Jul 2015 CH04 Secretary's details changed for Oxden Limited on 15 July 2015
29 Jul 2015 AD01 Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 July 2015
10 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AA Micro company accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014
29 Oct 2013 AAMD Amended accounts made up to 31 December 2012
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
17 Jun 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
19 Jun 2012 CH04 Secretary's details changed for Oxden Limited on 15 September 2011
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010