Advanced company searchLink opens in new window

WIIRE LIMITED

Company number 09095171

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)
17 May 2022 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2021 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 May 2021
21 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
05 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 1 May 2019
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 LIQ09 Death of a liquidator
31 May 2018 AD01 Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 31 May 2018
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-02
23 May 2018 LIQ02 Statement of affairs
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
04 Dec 2017 AA01 Previous accounting period shortened from 30 December 2017 to 28 February 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
10 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
10 Jul 2017 PSC01 Notification of David Peter Pearson as a person with significant control on 6 April 2016
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2017 AP01 Appointment of Mr Mathew Goodbourn as a director on 1 January 2017
04 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
04 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015