Advanced company searchLink opens in new window

WXYZ2 LIMITED

Company number 07065338

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)
02 Dec 2015 AA Full accounts made up to 31 December 2014
11 Nov 2015 TM01 Termination of appointment of Colin Michael Stone as a director on 11 November 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
25 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
17 Dec 2014 AA Full accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
10 Nov 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
07 Apr 2014 AP01 Appointment of Mr Colin Michael Stone as a director
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 3
19 Dec 2013 AA Full accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
10 Dec 2012 AA Full accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of Paul Davis as a director
26 Sep 2012 TM02 Termination of appointment of Paul Davis as a secretary
05 Sep 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Sep 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Sep 2012 MAR Re-registration of Memorandum and Articles
05 Sep 2012 RR02 Re-registration from a public company to a private limited company
05 Sep 2012 CERTNM Company name changed wxyz PLC\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-06-28
05 Sep 2012 CONNOT Change of name notice
10 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
13 May 2011 CERTNM Company name changed safestay PLC\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
13 May 2011 CONNOT Change of name notice