Advanced company searchLink opens in new window

WEDNESDAYZ CIC

Company number 07337786

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
23 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
08 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with updates
14 Mar 2017 AA Total exemption full accounts made up to 31 August 2016
09 Aug 2016 CH01 Director's details changed for Barbara Ann Osborne on 4 August 2016
09 Aug 2016 AD01 Registered office address changed from The Business Centre Cattedown Plymouth Devon PL4 0EG to Court House the Crescent Crapstone Yelverton Devon PL20 7PS on 9 August 2016
09 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
07 Jul 2016 AA Total exemption full accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 5 August 2015 no member list
19 May 2015 AA Total exemption full accounts made up to 31 August 2014
01 May 2015 AP01 Appointment of Mrs Wendy Burnman as a director on 1 May 2015
29 Apr 2015 TM01 Termination of appointment of Claire Louise Paddon as a director on 29 April 2015
18 Sep 2014 AR01 Annual return made up to 5 August 2014 no member list
07 Sep 2014 AD01 Registered office address changed from 70 Alma Road Plymouth PL3 4HD to The Business Centre Cattedown Plymouth Devon PL4 0EG on 7 September 2014
02 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 5 August 2013 no member list
10 Sep 2013 AP01 Appointment of Barbara Ann Osborne as a director
06 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
19 Sep 2012 TM01 Termination of appointment of Angela Archer as a director
17 Sep 2012 AR01 Annual return made up to 5 August 2012 no member list
05 Sep 2012 AD01 Registered office address changed from 53C City Business Park Somerset Place Plymouth Devon PL3 4BB on 5 September 2012
16 Jul 2012 AD01 Registered office address changed from 78 Pasley Street Plymouth Devon PL2 1DS on 16 July 2012
03 May 2012 AA Total exemption full accounts made up to 31 August 2011