Advanced company searchLink opens in new window

WZ LIMITED

Company number 08601873

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)
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
  • GBP 11,604.28
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
  • GBP 11,444
06 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 19/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 12,499
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2018.
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