Advanced company searchLink opens in new window

WEDDING CENTRES LIMITED

Company number 07606484

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
21 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 500,000
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AD01 Registered office address changed from Suite 2 Level 2 Woodbridge Court 1 Edward Road Moseley, Birmingham West Midlands B12 9LP to 90 Broad Street Edgbaston Birmingham B15 1AU on 7 January 2016
21 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500,000
31 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500,000
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AD01 Registered office address changed from 2 West Acre Westfield Road Edgbaston Birmingham West Midlands B15 3XB England on 17 May 2013
17 May 2013 CH03 Secretary's details changed for Mr Saleem Arif on 16 May 2013
16 May 2013 CH01 Director's details changed for Mr Saleem Arif on 16 May 2013
13 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from C/O Accounting Services 16 Consort Drive Wednesbury West Midlands WS10 8YF United Kingdom on 1 May 2013
01 May 2013 CH01 Director's details changed for Mr Saleem Arif on 29 April 2013
30 Apr 2013 AA Accounts for a dormant company made up to 30 April 2012
05 Mar 2013 AP03 Appointment of Mr Saleem Arif as a secretary
05 Mar 2013 TM01 Termination of appointment of Mergers and Acquisitions Limited as a director
05 Mar 2013 TM02 Termination of appointment of Mergers and Acquisitions Limited as a secretary
30 Jan 2013 TM01 Termination of appointment of Model School Limited as a director
03 Jul 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
12 Apr 2012 AP04 Appointment of Mergers and Acquisitions Limited as a secretary
12 Apr 2012 AP02 Appointment of Mergers and Acquisitions Limited as a director
12 Apr 2012 TM01 Termination of appointment of Wedding Cars Plc as a director