- Company Overview for WZ LIMITED (08601873)
- Filing history for WZ LIMITED (08601873)
- People for WZ LIMITED (08601873)
- Charges for WZ LIMITED (08601873)
- Insolvency for WZ LIMITED (08601873)
- More for WZ LIMITED (08601873)
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) |
---|---|---|---|
19 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2022 | AM23 | Notice of move from Administration to Dissolution | |
16 Mar 2022 | AM10 | Administrator's progress report | |
17 Sep 2021 | AM10 | Administrator's progress report | |
02 Aug 2021 | AM19 | Notice of extension of period of Administration | |
17 Jul 2021 | TM01 | Termination of appointment of Simon Neil Phillips as a director on 10 June 2021 | |
25 Mar 2021 | AM10 | Administrator's progress report | |
03 Dec 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
05 Oct 2020 | AM06 | Notice of deemed approval of proposals | |
19 Sep 2020 | AD01 | Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 19 September 2020 | |
14 Sep 2020 | AM03 | Statement of administrator's proposal | |
05 Sep 2020 | AM01 | Appointment of an administrator | |
04 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
25 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
15 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 October 2018
|
|
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 23 October 2018
|
|
23 Oct 2018 | PSC04 | Change of details for Mr Bruce Kurdish Jacobs as a person with significant control on 23 October 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 179 Hunts Pond Road Fareham PO14 4PL England to Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS on 14 August 2018 | |
17 Jul 2018 | MR01 | Registration of charge 086018730002, created on 17 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
10 Jul 2018 | CH01 | Director's details changed for Mr Bruce Jacobs on 10 August 2017 |