Advanced company searchLink opens in new window

WIRE CONSULTING LIMITED

Company number 05865432

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
24 Oct 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
24 Oct 2011 AD01 Registered office address changed from 2 Sherwood Road Hampton Hill Hampton Middlesex TW12 1DF United Kingdom on 24 October 2011
03 Nov 2010 AA Total exemption full accounts made up to 5 April 2010
07 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Hamish Chartres on 1 July 2010
05 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
15 Jul 2009 363a Return made up to 04/07/09; full list of members
15 Jul 2009 288c Director's Change of Particulars / hamish chartres / 14/06/2009 / HouseName/Number was: 2, now: flat 1
15 Jul 2009 353 Location of register of members
15 Jul 2009 190 Location of debenture register
15 Jul 2009 287 Registered office changed on 15/07/2009 from flat 1, 124 gloucester terrace london W2 6HP
15 Jul 2009 288c Director's Change of Particulars / hamish chartres / 14/06/2009 / HouseName/Number was: flat 1, now: 2; Street was: 124 gloucester terrace, now: sherwood road; Area was: , now: hampton hill; Post Town was: london, now: hampton; Region was: , now: middlesex; Post Code was: W2 6HP, now: TW12 1DF; Country was: , now: united kingdom
24 Feb 2009 AA Total exemption full accounts made up to 5 April 2008
01 Aug 2008 363a Return made up to 04/07/08; full list of members
01 Aug 2008 288c Director's Change of Particulars / hamish chartres / 01/01/2007 / Title was: , now: mr; HouseName/Number was: , now: flat 1; Street was: flat 179 metro central heights, now: 124 gloucester terrace; Area was: 119 newington cause way, now: ; Post Code was: SE1 6BA, now: W2 6HP
13 Feb 2008 288b Secretary resigned
16 Jan 2008 AA Total exemption full accounts made up to 5 April 2007
03 Aug 2007 363a Return made up to 04/07/07; full list of members
26 Jul 2006 288a New director appointed
26 Jul 2006 287 Registered office changed on 26/07/06 from: 70 north end road west kensington london W14 9EP
26 Jul 2006 225 Accounting reference date shortened from 31/07/07 to 05/04/07
26 Jul 2006 288b Director resigned