Advanced company searchLink opens in new window

WISH FINANCE LIMITED

Company number 05412273

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)
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
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2015
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
  • GBP 140
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
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