Advanced company searchLink opens in new window

WROE SOLUTIONS LIMITED

Company number 05688935

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-26
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