Advanced company searchLink opens in new window

WETNOSERS LIMITED

Company number 08528744

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2021 DS01 Application to strike the company off the register
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
16 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Nov 2019 TM01 Termination of appointment of Matthew Simon Evans as a director on 24 November 2019
15 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
10 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 AD01 Registered office address changed from Lilac Lodge Ashwicken Road East Winch King's Lynn Norfolk PE32 1LJ England to Lilac Lodge Ashwicken Road East Winch King's Lynn Norfolk PE32 1LJ on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from Moorlands 11 East Winch Road Ashwicken King's Lynn Norfolk PE32 1LX to Lilac Lodge Ashwicken Road East Winch King's Lynn Norfolk PE32 1LJ on 2 June 2015
05 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
24 Jun 2014 AP01 Appointment of Mrs Emma Anne Evans as a director
09 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
14 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted