WESSEX EQUINE LIMITED: Filings
Overview
| Company Name | WESSEX EQUINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07498787 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WESSEX EQUINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Termination of appointment of David John Harris as a secretary on Jun 25, 2020 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on Mar 12, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Benjamin David Jacklin as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Jay Alfonso as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Termination of appointment of Simon Campbell Innes as a director on Nov 05, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Dec 12, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 12, 2017 | 9 pages | AA | ||||||||||
Appointment of Mr David John Harris as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Aidan John Gilligan as a secretary on Jan 25, 2019 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 12, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Nicholas John Perrin as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Fairman as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Notification of Cvs (Uk) Limited as a person with significant control on Dec 13, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 02, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jan 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Carriage House Hilmarton Calne SN11 8SD England to Cvs House Owen Road Diss IP22 4ER on Feb 01, 2018 | 1 pages | AD01 | ||||||||||
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