- Company Overview for WROUGHT IRON WORKS LTD (11788232)
- Filing history for WROUGHT IRON WORKS LTD (11788232)
- People for WROUGHT IRON WORKS LTD (11788232)
- More for WROUGHT IRON WORKS LTD (11788232)
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
|
|
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 |