WESSEX TECHNICAL PRODUCTS LIMITED: Filings

  • Overview

    Company NameWESSEX TECHNICAL PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03593520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WESSEX TECHNICAL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Stephen Wevill on Jul 07, 2018

    2 pagesCH01

    Change of details for Mr Robert Stephen Wevill as a person with significant control on Jul 07, 2018

    2 pagesPSC04

    Registered office address changed from 2 Albert Cottages Kiln Road Shaw Newbury Berkshire RG14 2HE England to 32 Wolsingham Way Thatcham RG19 3YW on Aug 01, 2018

    1 pagesAD01

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Registered office address changed from 2 Kiln Road Shaw Newbury Berkshire RG14 2HE England to 2 Albert Cottages Kiln Road Shaw Newbury Berkshire RG14 2HE on Sep 20, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Robert Stephen Wevill on May 29, 2016

    2 pagesCH01

    Registered office address changed from Oxford House, 12-20 Oxford Street Newbury Berkshire RG14 1JB England to 2 Kiln Road Shaw Newbury Berkshire RG14 2HE on Jul 21, 2016

    1 pagesAD01

    Registered office address changed from 28 Oakgrove Road Bishopstoke Eastleigh Hampshire SO50 6LL to Oxford House, 12-20 Oxford Street Newbury Berkshire RG14 1JB on Dec 24, 2015

    1 pagesAD01

    Director's details changed for Mr Robert Stephen Wevill on Dec 21, 2015

    2 pagesCH01

    Annual return made up to Jul 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Gillian Sarah Wevill as a secretary on Jun 30, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Termination of appointment of Gillian Sarah Wevill as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Jul 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    8 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0