WIZZARD INFLATABLES CO LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLARK

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM MORRIS / 09/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM MORRIS / 09/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE CLARK / 09/01/2018

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 38 STONELEIGH AVENUE COVENTRY CV5 6BZ ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 32 ABBEY PARK, STARETON, KENILWORTH WARWICKSHIRE CV8 2LY

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/01/1626 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM MORRIS / 09/01/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STANLEY WILLIAM MORRIS / 09/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLARK / 09/01/2012

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 38B STONELEIGH DEER PARK, STARETON, KENILWORTH WARWICKSHIRE CV8 2LY

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: STONELEIGH DEER PARK, STARETON KENILWORTH WARWICKSHIRE CV8 2LY

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/01/05; NO CHANGE OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/046 February 2004 COMPANY NAME CHANGED MERLIN INFLATABLES CO. LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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