- Company Overview for WRENBRIDGE (COLWORTH PURCHASE) LIMITED (09089964)
- Filing history for WRENBRIDGE (COLWORTH PURCHASE) LIMITED (09089964)
- People for WRENBRIDGE (COLWORTH PURCHASE) LIMITED (09089964)
- Insolvency for WRENBRIDGE (COLWORTH PURCHASE) LIMITED (09089964)
- More for WRENBRIDGE (COLWORTH PURCHASE) LIMITED (09089964)
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 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2015 | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2016 | |
13 Jan 2015 | AD01 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 13 January 2015 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
01 Oct 2014 | 4.70 | Declaration of solvency | |
01 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
17 Jun 2014 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
17 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-17
|