Advanced company searchLink opens in new window

WREXHAM WIRE LIMITED

Company number 08869479

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)
03 Dec 2015 SH02 Sub-division of shares on 21 November 2015
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue shares 21/11/2015
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2015 CERTNM Company name changed lilley investments LIMITED\certificate issued on 27/11/15
  • RES15 ‐ Change company name resolution on 2015-11-26
27 Nov 2015 CONNOT Change of name notice
27 Nov 2015 AP02 Appointment of Gold Round Limited as a director on 21 November 2015
27 Nov 2015 MR01 Registration of charge 088694790001, created on 21 November 2015
26 Nov 2015 AP01 Appointment of Philip Raymond Emmerson as a director on 21 November 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 November 2015
  • GBP 1.33
26 Nov 2015 TM01 Termination of appointment of Peter Martin Ward as a director on 21 November 2015
26 Nov 2015 TM01 Termination of appointment of Obs Directors Llp as a director on 21 November 2015
26 Nov 2015 TM01 Termination of appointment of Jamie Christopher Constable as a director on 21 November 2015
26 Nov 2015 TM02 Termination of appointment of Peter Ward as a secretary on 21 November 2015
26 Nov 2015 AP01 Appointment of Christopher Campbell as a director on 21 November 2015
26 Nov 2015 AP01 Appointment of Mr Andrew Stephen Ellison as a director on 21 November 2015
26 Nov 2015 AP01 Appointment of Bernard Darlington as a director on 21 November 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted