This company is commonly known as Wiire Limited. The company was founded 9 years ago and was given the registration number 09095171. The firm's registered office is in FLEET. You can find them at 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire. This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | WIIRE LIMITED |
---|---|---|
Company Number | : | 09095171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 June 2014 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE | Corporate Secretary | 20 June 2014 | Active |
Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ | Director | 01 January 2017 | Active |
Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ | Director | 20 June 2014 | Active |
Mr David Peter Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-21 | Insolvency | Liquidation voluntary death liquidator. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-23 | Resolution | Resolution. | Download |
2018-05-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-07 | Gazette | Gazette filings brought up to date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Resolution | Resolution. | Download |
2016-12-13 | Gazette | Gazette notice compulsory. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.