About

Registered Number: 04324565
Date of Incorporation: 19/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: The Old Barn, 14 The Green, Drayton, Abingdon, Oxfordshire, OX14 4HZ

 

Founded in 2001, The Wedding Bible Company Ltd have registered office in Oxfordshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Susie Mary 01 June 2004 23 January 2009 1
EVANS, Lucy Harley 01 June 2004 23 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HAYWOOD, Timothy Guy 19 November 2001 01 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 24 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 01 December 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 December 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 14 July 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 01 December 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.