Advanced company searchLink opens in new window

WENLOCK RESOURCES LIMITED

Company number 07217645

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 AD01 Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014
22 May 2014 TM01 Termination of appointment of Elizabeth Mary Turner as a director on 22 May 2014
07 Nov 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2012 AA Accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
16 Aug 2012 CERTNM Company name changed WHCS13 LIMITED\certificate issued on 16/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-16
16 Aug 2012 AP01 Appointment of Mrs Elizabeth Mary Turner as a director on 16 August 2012
16 Aug 2012 TM01 Termination of appointment of Carl Foxx as a director on 16 August 2012
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Mr Carl Foxx as a director on 2 August 2012
15 Dec 2011 CERTNM Company name changed home finance advice sales LIMITED\certificate issued on 15/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-14
15 Dec 2011 TM01 Termination of appointment of Matthew Morgan as a director on 15 December 2011
15 Dec 2011 TM01 Termination of appointment of David James Emsley as a director on 15 December 2011
29 Sep 2011 AA Accounts made up to 31 December 2010
17 May 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
27 Oct 2010 AP01 Appointment of Mr David James Emsley as a director
27 Oct 2010 AP01 Appointment of Mr Matthew Morgan as a director
09 Apr 2010 TM01 Termination of appointment of Laurence Adams as a director
08 Apr 2010 NEWINC Incorporation