Advanced company searchLink opens in new window

WRENBRIDGE (TELFORD 1) NOMINEE LIMITED

Company number 05290147

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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
01 Dec 2009 TM01 Termination of appointment of Martin Towns as a director
30 Nov 2009 AP01 Appointment of Mr Christopher James Taylor as a director
11 Nov 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 18 October 2009
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Martin Alexander Towns on 15 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009
01 Oct 2009 652a Application for striking-off
21 Sep 2009 288b Appointment Terminated Director special opportunities management LIMITED
21 Sep 2009 288b Appointment Terminated Director nigel ashfield
03 Aug 2009 288b Appointment Terminated Director peter jarman
05 Jun 2009 288c Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom
01 Jun 2009 288a Director appointed special opportunities management LIMITED
01 Jun 2009 288b Appointment Terminated Director peter roscrow
15 May 2009 288c Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
23 Apr 2009 AA Total exemption full accounts made up to 5 April 2009
18 Nov 2008 363a Return made up to 18/11/08; full list of members
20 Oct 2008 288c Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
25 Jul 2008 288b Appointment Terminated Director timothy holmes
17 Apr 2008 AA Total exemption full accounts made up to 5 April 2008
28 Jan 2008 AA Total exemption full accounts made up to 5 April 2007
04 Jan 2008 288a New director appointed
12 Dec 2007 288b Director resigned