WENNINGTON LIMITED

03228609
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

Documents

Documents
Date Category Description Pages
03 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
09 Dec 2020 resolution Resolution 1 Buy now
26 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
26 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Nov 2020 accounts Annual Accounts 7 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 7 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 7 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 accounts Annual Accounts 6 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2016 officers Termination of appointment of secretary (Malcolm Tomlinson) 1 Buy now
28 Oct 2016 accounts Annual Accounts 5 Buy now
11 Aug 2016 officers Appointment of director (Kelvin James Weatherill) 2 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
06 Nov 2015 accounts Annual Accounts 4 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 4 Buy now
03 Sep 2014 officers Change of particulars for secretary (Malcolm Tomlinson) 1 Buy now
03 Sep 2014 officers Change of particulars for director (Clinton Howard Toye) 2 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
15 May 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
09 Jul 2012 officers Termination of appointment of director (Brian Martin) 1 Buy now
13 Sep 2011 accounts Annual Accounts 4 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 officers Appointment of director (Clinton Howard Toye) 6 Buy now
19 Nov 2009 accounts Annual Accounts 4 Buy now
23 Jul 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
12 Jun 2009 officers Appointment terminated director raymond pledger 1 Buy now
17 Mar 2009 accounts Annual Accounts 4 Buy now
23 Jul 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 4 Buy now
27 Dec 2007 officers New secretary appointed 2 Buy now
27 Dec 2007 officers Secretary resigned 1 Buy now
16 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
11 Jun 2007 accounts Annual Accounts 5 Buy now
09 Aug 2006 annual-return Return made up to 23/07/06; full list of members 3 Buy now
25 May 2006 accounts Annual Accounts 3 Buy now
07 Sep 2005 accounts Accounting reference date extended from 28/02/05 to 31/07/05 1 Buy now
25 Jul 2005 annual-return Return made up to 23/07/05; full list of members 3 Buy now
26 May 2005 accounts Annual Accounts 3 Buy now
18 Apr 2005 accounts Accounting reference date shortened from 31/07/05 to 28/02/05 1 Buy now
18 Oct 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
13 May 2004 accounts Annual Accounts 7 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
21 Jan 2004 officers Director resigned 1 Buy now
09 Aug 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
19 May 2003 accounts Annual Accounts 3 Buy now
26 Jul 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
22 May 2002 accounts Annual Accounts 3 Buy now
06 Aug 2001 annual-return Return made up to 23/07/01; full list of members 6 Buy now
08 May 2001 accounts Annual Accounts 3 Buy now
20 Mar 2001 address Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS 1 Buy now
15 Aug 2000 annual-return Return made up to 23/07/00; full list of members 6 Buy now
31 Mar 2000 accounts Annual Accounts 3 Buy now
11 Aug 1999 annual-return Return made up to 23/07/99; no change of members 4 Buy now
26 Feb 1999 accounts Annual Accounts 3 Buy now
26 Jul 1998 annual-return Return made up to 23/07/98; no change of members 4 Buy now
03 Jun 1998 accounts Annual Accounts 3 Buy now
18 May 1998 address Registered office changed on 18/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED 1 Buy now
20 Jul 1997 annual-return Return made up to 23/07/97; full list of members 6 Buy now
06 May 1997 capital Ad 02/12/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 May 1997 officers Secretary resigned 1 Buy now
06 May 1997 officers Director resigned 1 Buy now
06 May 1997 officers New secretary appointed 2 Buy now
06 May 1997 officers New director appointed 2 Buy now
06 May 1997 officers New director appointed 2 Buy now
31 Jul 1996 address Registered office changed on 31/07/96 from: 788/790 finchley road london NW11 7UR 1 Buy now
23 Jul 1996 incorporation Incorporation Company 16 Buy now