Advanced company searchLink opens in new window

WIZARD CONTRACTING LIMITED

Company number 07667147

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)
20 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 April 2015
23 Apr 2014 AD01 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 23 April 2014
17 Apr 2014 4.70 Declaration of solvency
17 Apr 2014 600 Appointment of a voluntary liquidator
17 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
25 Apr 2012 AD04 Register(s) moved to registered office address
23 Apr 2012 AD01 Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 23 April 2012
21 Mar 2012 AD02 Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
08 Mar 2012 AD01 Registered office address changed from Station House High Street West Drayton Middlesex UB7 7DJ United Kingdom on 8 March 2012
07 Feb 2012 TM01 Termination of appointment of John House as a director
30 Jan 2012 AP01 Appointment of Mr Patrick Finbarr Keenan as a director
06 Dec 2011 AD03 Register(s) moved to registered inspection location
30 Nov 2011 AD02 Register inspection address has been changed
05 Oct 2011 CERTNM Company name changed shorterm people LIMITED\certificate issued on 05/10/11
  • CONNOT ‐
19 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
13 Jun 2011 NEWINC Incorporation