WRAXALL SOFTWARE LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

27/09/2127 September 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 114 Cambray Road London SW12 0EP on 2021-09-27

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL HENRY JOHNSON / 11/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HENRY JOHNSON / 10/01/2019

View Document

07/01/197 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 200

View Document

05/01/195 January 2019 SECRETARY APPOINTED MRS JOANNE VICTORIA JOHNSON

View Document

04/01/194 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 CESSATION OF SAMUEL HENRY JOHNSON AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE VICTORIA BEX

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL HENRY JOHNSON

View Document

01/06/171 June 2017 ADOPT ARTICLES 14/03/2017

View Document

23/05/1723 May 2017 14/03/17 STATEMENT OF CAPITAL GBP 101

View Document

12/05/1712 May 2017 ADOPT ARTICLES 14/03/2017

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 39 LOWER SOUTH WRAXALL BRADFORD ON AVON WILTSHIRE BA15 2RZ

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/04/163 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/11/1429 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/08/1417 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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