- Company Overview for J R WEDGE HOLDINGS LTD (09417649)
- Filing history for J R WEDGE HOLDINGS LTD (09417649)
- People for J R WEDGE HOLDINGS LTD (09417649)
- Insolvency for J R WEDGE HOLDINGS LTD (09417649)
- More for J R WEDGE HOLDINGS LTD (09417649)
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) |
---|---|---|---|
27 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2021 | |
04 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from Leydene House Waterberry Drive Waterlooville Hampshire PO7 7XX United Kingdom to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 10 September 2019 | |
09 Sep 2019 | LIQ01 | Declaration of solvency | |
09 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX England to Leydene House Waterberry Drive Waterlooville Hampshire PO7 7XX on 9 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mrs Tracy Joanne Wedge on 9 April 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mrs Tracy Wedge as a person with significant control on 9 April 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mr James Robert Wedge as a person with significant control on 9 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr James Robert Wedge on 9 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Kt Accountants Ltd as a secretary on 3 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
12 Oct 2015 | AA01 | Previous accounting period extended from 30 July 2015 to 31 July 2015 | |
14 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2016 to 30 July 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom to Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX on 21 August 2015 |