Advanced company searchLink opens in new window

WENDT (UK) LIMITED

Company number SC216832

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-30
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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