- Company Overview for WROE SOLUTIONS LIMITED (05688935)
- Filing history for WROE SOLUTIONS LIMITED (05688935)
- People for WROE SOLUTIONS LIMITED (05688935)
- Insolvency for WROE SOLUTIONS LIMITED (05688935)
- More for WROE SOLUTIONS LIMITED (05688935)
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) |
---|---|---|---|
06 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2022 | AD01 | Registered office address changed from 82 Elmsfield Avenue Rochdale Lancashire OL11 5XN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 11 October 2022 | |
11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2022 | LIQ01 | Declaration of solvency | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2022 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 August 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
26 Aug 2020 | PSC01 | Notification of Lance Milburn as a person with significant control on 5 May 2019 | |
13 Aug 2020 | AD01 | Registered office address changed from Taranaki Brow Lane Heswall Wirral Cheshire CH60 0DT England to 82 Elmsfield Avenue Rochdale Lancashire OL11 5XN on 13 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Taranaki Taranaki Brow Lane Heswall Wirral CH60 0DT England to Taranaki Brow Lane Heswall Wirral Cheshire CH60 0DT on 3 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 14 the Cottage Great Flatt Passmonds Rochdale Lancashire OL12 7AS England to Taranaki Taranaki Brow Lane Heswall Wirral CH60 0DT on 3 August 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from Merlin House, 4 Beaumonds Way Rochdale Lancashire OL11 5NL to 14 the Cottage Great Flatt Passmonds Rochdale Lancashire OL12 7AS on 29 November 2017 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
08 Dec 2016 | TM02 | Termination of appointment of the Bcs Partnership Ltd as a secretary on 30 November 2016 |