- Company Overview for WIREFIVE LIMITED (09970291)
- Filing history for WIREFIVE LIMITED (09970291)
- People for WIREFIVE LIMITED (09970291)
- More for WIREFIVE LIMITED (09970291)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
08 Aug 2023 | TM01 | Termination of appointment of Richard Stuart William Earle as a director on 1 August 2023 | |
08 Aug 2023 | PSC07 | Cessation of Stephen John Williams as a person with significant control on 1 August 2023 | |
28 Jul 2023 | PSC07 | Cessation of Stephen Lloyd Hughes as a person with significant control on 28 July 2023 | |
28 Jul 2023 | PSC07 | Cessation of Richard Stuart William Earle as a person with significant control on 28 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Stephen Lloyd Hughes as a director on 28 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Stephen John Williams as a director on 28 July 2023 | |
02 May 2023 | AD01 | Registered office address changed from Suite 14 Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Suite F20 Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT on 2 May 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from Suite 38 Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Suite 14 Pure Offices Hatherley Lane Cheltenham GL51 6SH on 13 September 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from 171 Purlpit Atworth Melksham SN12 8HG England to Suite 38 Pure Offices Hatherley Lane Cheltenham GL51 6SH on 25 January 2022 | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
21 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA United Kingdom to 171 Purlpit Atworth Melksham SN12 8HG on 6 February 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
29 Jan 2019 | PSC01 | Notification of Richard Stuart Earle as a person with significant control on 1 January 2018 | |
29 Jan 2019 | PSC01 | Notification of Stephen Lloyd Hughes as a person with significant control on 1 January 2018 | |
29 Jan 2019 | PSC01 | Notification of Stephen John Williams as a person with significant control on 1 January 2018 |