- Company Overview for WREXHAM WIRE LIMITED (08869479)
- Filing history for WREXHAM WIRE LIMITED (08869479)
- People for WREXHAM WIRE LIMITED (08869479)
- Charges for WREXHAM WIRE LIMITED (08869479)
- Insolvency for WREXHAM WIRE LIMITED (08869479)
- More for WREXHAM WIRE LIMITED (08869479)
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) |
---|---|---|---|
13 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
31 Jan 2018 | PSC07 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
29 Jan 2018 | PSC05 | Change of details for Perpignon Limited as a person with significant control on 28 November 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Andrew Stephen Ellison as a director on 20 October 2017 | |
19 Oct 2017 | PSC05 | Change of details for Perpignon Limited as a person with significant control on 17 October 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | PSC02 | Notification of Gold Round Limited as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC02 | Notification of Perpignon Limited as a person with significant control on 23 August 2016 | |
20 Jul 2017 | PSC07 | Cessation of Jamie Christopher Constable as a person with significant control on 23 August 2016 | |
22 Mar 2017 | SH02 | Sub-division of shares on 9 February 2017 | |
16 Mar 2017 | MA | Memorandum and Articles of Association | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
17 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Mr Christopher Campbell on 1 September 2016 | |
12 Aug 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
02 Aug 2016 | MR01 | Registration of charge 088694790003, created on 26 July 2016 | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
31 May 2016 | AP01 | Appointment of Mr Myles Halley as a director on 23 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Hywel Gwyn Lewis as a director on 23 May 2016 | |
04 Feb 2016 | MR01 | Registration of charge 088694790002, created on 1 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
17 Dec 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 | |
03 Dec 2015 | MA | Memorandum and Articles of Association | |
03 Dec 2015 | SH08 | Change of share class name or designation |