Advanced company searchLink opens in new window

WEDLOCKS LIMITED

Company number 06641485

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
22 Aug 2014 CH01 Director's details changed for Mrs Catherine Bishop on 8 July 2014
22 Aug 2014 CH03 Secretary's details changed for Mrs Catherine Bishop on 8 July 2014
02 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Sep 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 99
03 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
23 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Mrs Catherine Bishop on 8 August 2012
09 Aug 2012 CH03 Secretary's details changed for Mrs Catherine Bishop on 8 August 2012
30 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
03 Oct 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Mrs Catherine Bishop on 8 July 2011
03 Oct 2011 CH03 Secretary's details changed for Mrs Catherine Bishop on 8 July 2011
28 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
09 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
06 Aug 2009 288c Director's change of particulars / michael hurst / 01/01/2009
06 Aug 2009 288c Director's change of particulars / linda hurst / 01/01/2009
29 Jul 2009 363a Return made up to 09/07/09; full list of members
18 Aug 2008 88(2) Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\
12 Aug 2008 CERTNM Company name changed highcrest consulting LIMITED\certificate issued on 15/08/08
06 Aug 2008 288a Director appointed mr michael robert hurst
06 Aug 2008 288a Director appointed mrs linda susan hurst