- Company Overview for WEXMAR LIMITED (10329573)
- Filing history for WEXMAR LIMITED (10329573)
- People for WEXMAR LIMITED (10329573)
- Charges for WEXMAR LIMITED (10329573)
- More for WEXMAR LIMITED (10329573)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | TM01 | Termination of appointment of Blue Richard Gaines as a director on 11 December 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Paul John Diggins as a director on 18 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Blue Richard Gaines as a director on 18 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from C/O Innovative Packaging Solutions Limited Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY England to 105 Worcester Street Stourbridge DY8 1AT on 24 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Jul 2018 | MR01 | Registration of charge 103295730002, created on 30 July 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
08 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Paul John Diggns on 4 July 2017 | |
04 Jul 2017 | PSC02 | Notification of Stoneport Industries Ltd as a person with significant control on 4 July 2017 | |
04 Jul 2017 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 4 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of David Phillip Goulding as a director on 4 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to C/O Innovative Packaging Solutions Limited Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY on 4 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Paul John Diggns as a director on 4 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Evert Pieter De Vries as a director on 4 July 2017 | |
16 Nov 2016 | AP01 | Appointment of Mr David Phillip Goulding as a director on 16 November 2016 | |
12 Sep 2016 | MR01 | Registration of charge 103295730001, created on 26 August 2016 | |
28 Aug 2016 | AP01 | Appointment of Mr Evert Pieter De Vries as a director on 26 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Michael Duke as a director on 17 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 17 August 2016 | |
15 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-15
|