WIRED WEST LIMITED

20 Magdalen Road, Exeter, EX2 4TD
StatusDISSOLVED
Company No.05009098
Category
Incorporated07 Jan 2004
Age20 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 16 days

SUMMARY

WIRED WEST LIMITED is an dissolved with number 05009098. It was incorporated 20 years, 4 months, 16 days ago, on 07 January 2004 and it was dissolved 4 years, 4 months, 16 days ago, on 07 January 2020. The company address is 20 Magdalen Road, Exeter, EX2 4TD.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Peter Elliot

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Foot Anstey Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edmund Arthur Whitmore Probert

Change date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: William Ronald Charles Wells

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Julian Peter Elliot

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Russell Alan Crisp

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Old address: Senate Court Southernhay Gardens Exeter EX1 1UG

Change date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Julian Peter Elliot

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Apr 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Foot Anstey Secretarial Limited

Change date: 2012-01-06

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: William Ronald Charles Wells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Chappell

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Butcher

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edmund Arthur Whitmore Probert

Change date: 2010-02-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/01/09

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / foot anstey sargent secretarial LIMITED / 21/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/01/08

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/01/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/01/06

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 21/12/05 from: 4-6 barnfield crescent exeter devon EX1 1RF

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/01/05

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVICE BEDFORDSHIRE COMMUNITY INTEREST COMPANY

28 BUSHMEAD AVENUE,BEDFORDSHIRE,MK40 3QN

Number:06440092
Status:ACTIVE
Category:Community Interest Company

EBI SA

BRANCH REGISTRATION,,

Number:FC030084
Status:ACTIVE
Category:Other company type
Number:SC466113
Status:ACTIVE
Category:Private Limited Company

JPA SUPPORT LIMITED

BECK FARM STUDIOS, ST LEONARD'S,LYMINGTON,SO41 5SR

Number:04496655
Status:ACTIVE
Category:Private Limited Company

LISOWEN CONTRACTS LIMITED

DORAN'S ROCK,SAINTFIELD,BT24 7JQ

Number:NI635631
Status:ACTIVE
Category:Private Limited Company

SHAMAS CONSULTING SERVICES LIMITED

53 SHERWOOD ROAD,BIRMINGHAM,B28 0EX

Number:10842911
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