Advanced company searchLink opens in new window

WROUGHT IRON WORKS LTD

Company number 11788232

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)
03 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
18 Oct 2023 AD01 Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England to 7 Bell Yard London WC2A 2JR on 18 October 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
15 Mar 2023 PSC07 Cessation of William Henry George White as a person with significant control on 15 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2023 PSC01 Notification of Maurice Paul Rowland as a person with significant control on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of William Henry George White as a director on 15 March 2023
15 Mar 2023 AP01 Appointment of Mr Maurice Paul Rowland as a director on 15 March 2023
21 Dec 2022 PSC07 Cessation of Zaneta Salikaite as a person with significant control on 21 December 2022
21 Dec 2022 PSC01 Notification of William Henry George White as a person with significant control on 21 December 2022
21 Dec 2022 TM01 Termination of appointment of Zaneta Salikaite as a director on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr William Henry George White as a director on 21 December 2022
04 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
15 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
13 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
17 Feb 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 17 February 2021
20 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
02 Jun 2020 PSC07 Cessation of Radu Costica Ismana as a person with significant control on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Radu Costica Ismana as a director on 2 June 2020
02 Jun 2020 PSC01 Notification of Zaneta Salikaite as a person with significant control on 2 June 2020