WJR ENTERPRISES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Registered office address changed from Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2025-09-17 |
05/08/255 August 2025 New | Resolutions |
05/08/255 August 2025 New | Appointment of a voluntary liquidator |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-29 with updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Confirmation statement made on 2024-01-29 with updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-01-31 |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Director's details changed for Mr Warwick James Royden on 2023-03-20 |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
24/04/2324 April 2023 | Secretary's details changed for Mr Warwick James Royden on 2023-03-20 |
24/04/2324 April 2023 | Change of details for Mr Warwick James Royden as a person with significant control on 2023-03-20 |
24/04/2324 April 2023 | Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom to Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB on 2023-04-24 |
24/04/2324 April 2023 | Confirmation statement made on 2023-01-29 with updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/08/2026 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117980560002 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117980560001 |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR KIZ LISHAM-ROYDEN |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYDEN |
23/05/1923 May 2019 | DIRECTOR APPOINTED MRS KIZ ANNE MARY LISHAM-ROYDEN |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROYDEN |
30/01/1930 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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