Advanced company searchLink opens in new window

WASHED AND DELIVERED LTD

Company number 06374284

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2012 DS01 Application to strike the company off the register
21 Apr 2012 TM01 Termination of appointment of John Rennie as a director on 31 March 2012
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 18 September 2011 no member list
18 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
20 Sep 2010 AR01 Annual return made up to 18 September 2010 no member list
19 Sep 2010 CH01 Director's details changed for Mr John Rennie on 15 September 2010
19 Sep 2010 CH01 Director's details changed for Mr Atul Kumar Thaker on 15 September 2010
19 Sep 2010 TM01 Termination of appointment of Elizabeth Griffiths as a director
19 Sep 2010 TM02 Termination of appointment of Elizabeth Griffiths as a secretary
02 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
19 Sep 2009 363a Annual return made up to 18/09/09
18 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
20 Jan 2009 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
12 Jan 2009 288b Appointment Terminated Director jonathan berry
19 Sep 2008 363a Annual return made up to 18/09/08
30 Jul 2008 288a Director appointed john rennie
25 Jun 2008 288b Appointment Terminated Director michelle grundy
29 Jan 2008 288c Director's particulars changed
22 Jan 2008 287 Registered office changed on 22/01/08 from: unit A20 little heath industrial estate coventry west midlands CV6 7NB
18 Sep 2007 NEWINC Incorporation