WATTLES WISH ONE LIMITED

Charlwyn , The Green Charlwyn , The Green, Battle, TN33 9JE, Sussex, England
StatusDISSOLVED
Company No.03841388
CategoryPrivate Limited Company
Incorporated14 Sep 1999
Age24 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 4 days

SUMMARY

WATTLES WISH ONE LIMITED is an dissolved private limited company with number 03841388. It was incorporated 24 years, 9 months, 4 days ago, on 14 September 1999 and it was dissolved 2 years, 6 months, 4 days ago, on 14 December 2021. The company address is Charlwyn , The Green Charlwyn , The Green, Battle, TN33 9JE, Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company

Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: 49 Sangers Drive Horley Surrey RH6 8AN

New address: Charlwyn , the Green Ninfield Battle Sussex TN33 9JE

Change date: 2018-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2018

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-01

Officer name: John Julian Watkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mary Kathleen Pannell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-14

Officer name: Mary Kathleen Pannell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: May Kathleen Pannell

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Pannell

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date

Date: 22 Dec 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 05/09/01 from: 43 george street croydon surrey CR9 1EY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 01/10/99 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFH LTD

FLAT 7 MONTFORD COURT 1A ST JAMES AVENUE,SUTTON, SURREY,SM1 2TQ

Number:09983537
Status:ACTIVE
Category:Private Limited Company

DUDDY GODLONTON LIMITED

86 PLUNGINGTON ROAD,LANCASHIRE,PR1 7RA

Number:03799864
Status:ACTIVE
Category:Private Limited Company

EPATHUSA LIMITED

289 EASTCOTE LANE,HARROW,HA2 8RU

Number:08013457
Status:ACTIVE
Category:Private Limited Company

IRC INTERIORS LIMITED

26 THE OAKWOOD CENTRE, DOWNLEY ROAD,HAVANT,PO9 2NP

Number:08449371
Status:ACTIVE
Category:Private Limited Company

MINORCA SAILING HOLIDAYS LIMITED

58 KEW ROAD,SURREY,TW9 2PQ

Number:01379446
Status:ACTIVE
Category:Private Limited Company

THE LITTLE TWIG COMPANY LIMITED

6-10 HEADGATE CORNER,COLCHESTER,CO3 3BY

Number:11237721
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