- Company Overview for WISH FINANCE LIMITED (05412273)
- Filing history for WISH FINANCE LIMITED (05412273)
- People for WISH FINANCE LIMITED (05412273)
- More for WISH FINANCE LIMITED (05412273)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2015 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | AD01 | Registered office address changed from , the Elms Doncaster Road, Rotherham, South Yorkshire, S65 1DY, England on 15 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from , the Elms Doncaster Road, Rotherham, South Yorkshire, S65 1DY, England on 15 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from , 9 West View Road, Rotherham, South Yorkshire, S61 2HF on 15 July 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Stephen Pollard as a secretary on 23 April 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
|
|
23 Apr 2013 | TM01 | Termination of appointment of Stephen Pollard as a director | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Stephen Thomas Pollard on 20 March 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Stephen Thomas Pollard on 20 March 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Stephen Thomas Pollard on 20 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
21 Jun 2011 | CH03 | Secretary's details changed for Stephen Pollard on 20 March 2011 | |
21 Jun 2011 | CH03 | Secretary's details changed for Stephen Pollard on 20 March 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from , 38 Admirals Crest, Scholes, Rotherham, South Yorkshire, S61 2SW on 20 June 2011 |