WRENOAKS LIMITED

19 Julius Court 19 Julius Court, Middlesex, TW8 8QH
StatusDISSOLVED
Company No.03747175
CategoryPrivate Limited Company
Incorporated07 Apr 1999
Age25 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution22 Jun 2010
Years13 years, 11 months, 25 days

SUMMARY

WRENOAKS LIMITED is an dissolved private limited company with number 03747175. It was incorporated 25 years, 2 months, 10 days ago, on 07 April 1999 and it was dissolved 13 years, 11 months, 25 days ago, on 22 June 2010. The company address is 19 Julius Court 19 Julius Court, Middlesex, TW8 8QH.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 23 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john pool

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david griffiths

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stewart adams

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2007

Action Date: 05 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-05

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 06/10/05 to 05/10/05

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: dovedale house blockley morteton in marsh gloucestershire GL56 9HN

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 2005

Action Date: 06 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-06

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2004

Action Date: 06 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-06

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 09/06/04 from: pinsent curtis biddle 3 colmore circus birmingham B4 6BH

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2003

Action Date: 06 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-06

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2002

Action Date: 06 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-06

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2001

Action Date: 06 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-06

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 15/02/01 from: the old rectory welford road, long marston stratford upon avon warwickshire CV37 8RH

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 06/10/00

Documents

View document PDF

Memorandum articles

Date: 04 Nov 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinco 1211 LIMITED\certificate issued on 01/11/99

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 28/10/99 from: 41 park square north leeds LS1 2NS

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/10/99--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACANTHUS PROPERTIES LTD

CLIVEDEN CHAMBERS CLIVEDEN PLACE,STOKE-ON-TRENT,ST3 4JB

Number:02595693
Status:ACTIVE
Category:Private Limited Company

COLLAGE AFRIQUE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05358273
Status:ACTIVE
Category:Private Limited Company
Number:SC370141
Status:ACTIVE
Category:Private Limited Company

LMAOSUK LTD

807 CHARRINGTON TOWER,LONDON,E14 9AY

Number:09507191
Status:ACTIVE
Category:Private Limited Company

REA GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11463268
Status:ACTIVE
Category:Private Limited Company

THE BBQ JOINT LTD

4-6 NURSERY ROAD 4-6 NURSERY ROAD,LONDON,SW9 8BP

Number:11754955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source