- Company Overview for WESSEX MILLS LIMITED (07646932)
- Filing history for WESSEX MILLS LIMITED (07646932)
- People for WESSEX MILLS LIMITED (07646932)
- Charges for WESSEX MILLS LIMITED (07646932)
- Insolvency for WESSEX MILLS LIMITED (07646932)
- More for WESSEX MILLS LIMITED (07646932)
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 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Ms Jennifer Lynne Kendall on 25 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2013 | CH01 | Director's details changed for Ms Jennifer Lynne Kendall on 6 June 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom on 9 April 2013 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
24 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
24 Aug 2011 | AP01 | Appointment of Ms Jennifer Lynne Kendall as a director | |
08 Jul 2011 | AP01 | Appointment of Stephen Taylor as a director | |
25 May 2011 | TM01 | Termination of appointment of John Carter as a director | |
25 May 2011 | NEWINC |
Incorporation
|