Advanced company searchLink opens in new window

WENTWORTH & CLARKE LIMITED

Company number 06598614

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2016 AA Total exemption full accounts made up to 21 December 2015
06 Jan 2016 DS01 Application to strike the company off the register
22 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 21 December 2015
08 Dec 2015 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH on 8 December 2015
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
17 Jun 2014 CH01 Director's details changed for Magdalyna Umalenova on 17 June 2014
17 Jun 2014 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 4 June 2013
28 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Oct 2013 TM01 Termination of appointment of Daria Kozlova as a director
16 Oct 2013 AP01 Appointment of Magdalyna Umalenova as a director
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
19 Sep 2011 CH04 Secretary's details changed for Bbl Nominee Secreatries Uk Limited on 24 August 2010
14 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Ms Daria Kozlova on 3 June 2011
14 Jun 2011 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 14 June 2011
02 Jun 2011 AD01 Registered office address changed from 41 Trinity Square London EC3N 4DJ on 2 June 2011
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009