- Company Overview for WUSSINGER LIMITED (07290621)
- Filing history for WUSSINGER LIMITED (07290621)
- People for WUSSINGER LIMITED (07290621)
- Charges for WUSSINGER LIMITED (07290621)
- More for WUSSINGER LIMITED (07290621)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | CERTNM |
Company name changed education appointments LIMITED\certificate issued on 11/09/12
|
|
31 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
27 May 2011 | AD01 | Registered office address changed from Beech House 140 Liverpool Road Rufford L40 1SB United Kingdom on 27 May 2011 | |
27 May 2011 | TM01 | Termination of appointment of Leslie Armitage as a director | |
22 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2010 | AP01 | Appointment of Susan Firth Phillips as a director | |
21 Jun 2010 | NEWINC | Incorporation |