Advanced company searchLink opens in new window

PAGES OF WICKHAM LIMITED

Company number 07504393

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2015 TM01 Termination of appointment of Paul Osborne as a director on 16 September 2015
21 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
08 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Oct 2014 TM01 Termination of appointment of David Bowater as a director on 9 October 2014
13 Feb 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Nov 2013 AP01 Appointment of Mr Paul Osborne as a director
28 Nov 2013 TM01 Termination of appointment of Janet Bowater as a director
13 Sep 2013 AD01 Registered office address changed from 40 Locks Heath Centre Centre Way Locks Heath Southampton Hampshire SO31 6DX United Kingdom on 13 September 2013
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 29 February 2012
30 Dec 2011 AR01 Annual return made up to 30 December 2011 with full list of shareholders
07 Feb 2011 TM01 Termination of appointment of Richard Roche as a director
02 Feb 2011 TM01 Termination of appointment of Richard Roche as a director
31 Jan 2011 AP01 Appointment of David Bowater as a director
31 Jan 2011 AP01 Appointment of Janet Bowater as a director
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2
26 Jan 2011 AP01 Appointment of Mr Richard Anthony Roche as a director
25 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)