Advanced company searchLink opens in new window

WISE COMMS (YORKSHIRE) LTD.

Company number 06429170

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)
13 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2011 4.43 Notice of final account prior to dissolution
25 Feb 2010 AD01 Registered office address changed from Office 35 105 London Street Reading RG1 4QD on 25 February 2010
25 Feb 2010 4.31 Appointment of a liquidator
08 Dec 2009 COCOMP Order of court to wind up
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2009 287 Registered office changed on 21/08/2009 from the vokes building henley park normandy guildford surrey GU3 2AF united kingdom
20 Aug 2009 CERTNM Company name changed arrow B2B mobiles LTD.\certificate issued on 20/08/09
10 Jul 2009 288b Appointment Terminated Secretary ray stevens
18 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Feb 2009 288b Appointment Terminated Director ray stevens
18 Feb 2009 288c Director and Secretary's Change of Particulars / ray stevens / 01/12/2008 / HouseName/Number was: 52, now: 333; Street was: elmer gardens, now: podbielskistrasse 333; Post Town was: isleworth, now: 30659; Region was: middlesex, now: hanover; Post Code was: TW7 6HB, now: ; Country was: united kingdom, now: germany
18 Feb 2009 288a Director appointed mr peter martin
18 Feb 2009 225 Accounting reference date shortened from 30/11/2008 to 30/09/2008
07 May 2008 363a Return made up to 03/05/08; full list of members
07 May 2008 287 Registered office changed on 07/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY
06 May 2008 288b Appointment Terminated Director russell meader
11 Apr 2008 288a Secretary appointed mr ray stevens
11 Apr 2008 288b Appointment Terminated Secretary michael king
25 Feb 2008 288a Director appointed mr ray james stevens
22 Feb 2008 CERTNM Company name changed arrow paper LTD\certificate issued on 26/02/08
16 Nov 2007 NEWINC Incorporation