WESSEX EQUINE LIMITED: Filings

  • Overview

    Company NameWESSEX EQUINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07498787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WESSEX EQUINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of David John Harris as a secretary on Jun 25, 2020

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2020

    LRESSP

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin David Jacklin as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Robin Jay Alfonso as a director on Nov 28, 2019

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 30, 2018

    11 pagesAA

    Termination of appointment of Simon Campbell Innes as a director on Nov 05, 2019

    1 pagesTM01

    Current accounting period shortened from Dec 12, 2018 to Jun 30, 2018

    1 pagesAA01

    Total exemption full accounts made up to Dec 12, 2017

    9 pagesAA

    Appointment of Mr David John Harris as a secretary on Apr 01, 2019

    2 pagesAP03

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard Aidan John Gilligan as a secretary on Jan 25, 2019

    1 pagesTM02

    Current accounting period shortened from Mar 31, 2018 to Dec 12, 2017

    1 pagesAA01

    Termination of appointment of Nicholas John Perrin as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr Richard Fairman as a director on Aug 01, 2018

    2 pagesAP01

    Notification of Cvs (Uk) Limited as a person with significant control on Dec 13, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 02, 2018

    2 pagesPSC09

    Confirmation statement made on Jan 20, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    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