- Company Overview for WIZARD FINANCE LTD (05891924)
- Filing history for WIZARD FINANCE LTD (05891924)
- People for WIZARD FINANCE LTD (05891924)
- More for WIZARD FINANCE LTD (05891924)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2021 | DS01 | Application to strike the company off the register | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | AD01 | Registered office address changed from Lathkill House Rtc Business Park London Road Derby DE24 8UP to Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR on 18 September 2015 | |
07 Dec 2014 | TM02 | Termination of appointment of Lucy Emma Cassar as a secretary on 1 December 2014 | |
07 Dec 2014 | AP03 | Appointment of Mrs Alison Marie Wright as a secretary on 1 December 2014 | |
07 Dec 2014 | TM01 | Termination of appointment of Alison Marie Wright as a director on 1 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AP01 | Appointment of Mrs Alison Marie Wright as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|