WENMAN TECHNICAL SERVICES LTD

Company Documents

DateDescription
04/12/244 December 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Removal of liquidator by court order

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

20/10/2220 October 2022 Statement of affairs

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Registered office address changed from 64 Paulsgrove Orton Whistow Peterborough PE2 6YF England to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2022-10-20

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-13 with updates

View Document

15/11/2115 November 2021 Withdraw the company strike off application

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS WENMAN

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 61 FERRY ROAD FERRY ROAD CLENCHWARTON KING'S LYNN PE34 4BU UNITED KINGDOM

View Document

04/09/184 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 64 PAULSGROVE ORTON WISTOW PETERBOROUGH PE2 6YF ENGLAND

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1515 December 2015 COMPANY NAME CHANGED WENMAN TECHINCAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company