Advanced company searchLink opens in new window

WUSSINGER LIMITED

Company number 07290621

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
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