Advanced company searchLink opens in new window

WRENBRIDGE (IPSWICH) LIMITED

Company number 05654538

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 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2011 DS01 Application to strike the company off the register
17 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 1
09 Dec 2010 AA Accounts for a small company made up to 31 March 2010
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Feb 2010 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010
03 Feb 2010 AA Accounts for a small company made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
22 Jan 2009 288c Director's Change of Particulars / rupert sheldon / 13/12/2008 / HouseName/Number was: , now: 104; Street was: 22 caldervale road, now: grandison road; Post Town was: clapham, now: london; Region was: london, now: ; Post Code was: SW4 9LZ, now: SW11 6LN
23 Dec 2008 363a Return made up to 14/12/08; full list of members
21 Aug 2008 AA Accounts for a small company made up to 31 March 2008
06 Feb 2008 288c Director's particulars changed
04 Feb 2008 363a Return made up to 14/12/07; full list of members
04 Feb 2008 288c Director's particulars changed
25 Jan 2008 288b Director resigned
19 Sep 2007 AA Accounts for a small company made up to 31 March 2007
09 Aug 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
18 Jan 2007 363s Return made up to 14/12/06; full list of members
04 Mar 2006 395 Particulars of mortgage/charge
02 Mar 2006 395 Particulars of mortgage/charge
17 Jan 2006 288a New director appointed
14 Dec 2005 NEWINC Incorporation