- Company Overview for WENSUM LTD (08786696)
- Filing history for WENSUM LTD (08786696)
- People for WENSUM LTD (08786696)
- Charges for WENSUM LTD (08786696)
- Insolvency for WENSUM LTD (08786696)
- More for WENSUM LTD (08786696)
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) |
---|---|---|---|
09 Aug 2024 | WU07 | Progress report in a winding up by the court | |
11 Aug 2023 | WU07 | Progress report in a winding up by the court | |
10 Aug 2022 | WU07 | Progress report in a winding up by the court | |
24 Jun 2021 | AD01 | Registered office address changed from The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE on 24 June 2021 | |
18 Jun 2021 | WU04 | Appointment of a liquidator | |
11 May 2021 | COCOMP | Order of court to wind up | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | PSC01 | Notification of James Robert Kean as a person with significant control on 25 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Robert Alan Kean as a person with significant control on 25 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Robert Alan Kean as a person with significant control on 25 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
26 Apr 2019 | AP01 | Appointment of Mr James Muriel Kean as a director on 25 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Robert Kean as a director on 25 April 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 May 2018 | PSC01 | Notification of Robert Alan Kean as a person with significant control on 13 June 2016 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
03 May 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 3 May 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
13 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Muriel Christine Kean as a director on 3 August 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Robert Kean as a director on 13 June 2016 |