- Company Overview for WARTIME WANDERERS LIMITED (07558839)
- Filing history for WARTIME WANDERERS LIMITED (07558839)
- People for WARTIME WANDERERS LIMITED (07558839)
- More for WARTIME WANDERERS LIMITED (07558839)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2022 | AD01 | Registered office address changed from 29 Redwood Drive Wing Leighton Buzzard Beds LU7 0TA to 1 Castle Close Wing Leighton Buzzard LU7 0TD on 30 January 2022 | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
02 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
27 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Andrew Richard Nicholson as a director on 23 July 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Jul 2015 | AD01 | Registered office address changed from Shieling the Orchard Staverton Daventry NN11 6JA to 29 Redwood Drive Wing Leighton Buzzard Beds LU7 0TA on 30 July 2015 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued |