Advanced company searchLink opens in new window

WONDER MARKETING LIMITED

Company number 05750267

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)
09 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
09 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2021 AD01 Registered office address changed from 9 Ipswich Road Cardiff S Glamorgan CF23 9AQ to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 1 June 2021
28 May 2021 600 Appointment of a voluntary liquidator
28 May 2021 LIQ01 Declaration of solvency
28 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-18
24 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
04 Dec 2020 CH01 Director's details changed for Miss Claire Sarah Whitefield on 4 December 2020
04 Dec 2020 CH01 Director's details changed for Miss Sarah Bethan Whitefield on 1 October 2020
04 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
12 Jun 2020 CH01 Director's details changed for Miss Claire Sarah Whitefield on 12 June 2020
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 CH01 Director's details changed for Mrs Sarah Turnham on 30 August 2014
16 Sep 2015 AD01 Registered office address changed from 193 Risca Road Newport Gwent NP20 3PQ to 9 Ipswich Road Cardiff S Glamorgan CF23 9AQ on 16 September 2015
08 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1