- Company Overview for WIIRE LIMITED (09095171)
- Filing history for WIIRE LIMITED (09095171)
- People for WIIRE LIMITED (09095171)
- Insolvency for WIIRE LIMITED (09095171)
- More for WIIRE LIMITED (09095171)
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
|
|
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
|
|
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
|
|
04 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 |