Advanced company searchLink opens in new window

WIREFIVE LIMITED

Company number 09970291

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)
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