- Company Overview for WRENNALL BROTHERS LIMITED (07568447)
- Filing history for WRENNALL BROTHERS LIMITED (07568447)
- People for WRENNALL BROTHERS LIMITED (07568447)
- Charges for WRENNALL BROTHERS LIMITED (07568447)
- Insolvency for WRENNALL BROTHERS LIMITED (07568447)
- More for WRENNALL BROTHERS LIMITED (07568447)
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) |
---|---|---|---|
27 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2023 | |
27 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House, Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023 | |
27 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2022 | |
28 Jan 2022 | LIQ06 | Resignation of a liquidator | |
27 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2021 | |
30 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2020 | |
01 Apr 2019 | LIQ02 | Statement of affairs | |
11 Mar 2019 | AD01 | Registered office address changed from Culshaws Farm Holker Lane, Ulnes Walton Nr Leyland Preston PR26 8LL to C/O Leonard Curtis 6th Floor Walker House, Exchange Flags Liverpool L2 3YL on 11 March 2019 | |
08 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | TM01 | Termination of appointment of Lee James Wrennall as a director on 30 September 2018 | |
08 Oct 2018 | PSC07 | Cessation of Lee James Wrennall as a person with significant control on 30 September 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | MR01 | Registration of charge 075684470003, created on 8 November 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
26 Nov 2015 | MR01 | Registration of charge 075684470002, created on 18 November 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |