- Company Overview for WENDT (UK) LIMITED (SC216832)
- Filing history for WENDT (UK) LIMITED (SC216832)
- People for WENDT (UK) LIMITED (SC216832)
- Insolvency for WENDT (UK) LIMITED (SC216832)
- More for WENDT (UK) LIMITED (SC216832)
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) |
---|---|---|---|
11 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2019 | O/C EARLY DISS | Order of court for early dissolution | |
01 Nov 2018 | AD01 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland to 18 Bothwell Street Glasgow G2 6NU on 1 November 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Oct 2016 | CH01 | Director's details changed for Marion Wendt-Ginsberg on 4 October 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Frank Wendt on 4 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 120 Carnegie Road Hillington Park Glasgow G52 4JZ Scotland to Moncrieff House 10 Moncrieff Street Paisley PA3 2BE on 4 October 2016 | |
22 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | TM02 | Termination of appointment of Formations.Co.Uk as a secretary on 29 February 2016 | |
22 Jun 2016 | AP03 | Appointment of Mr Frank Wendt as a secretary on 29 February 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 120 Carnegie Road Hillington Park Glasgow G52 4JZ on 22 June 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
15 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |