Advanced company searchLink opens in new window

WGD030 LIMITED

Company number 01290425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
23 Aug 2016 SH20 Statement by Directors
23 Aug 2016 SH19 Statement of capital on 23 August 2016
  • GBP 1
23 Aug 2016 CAP-SS Solvency Statement dated 09/08/16
23 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16,000
07 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
07 Jan 2016 TM01 Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
07 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 16,000
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 16,000
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 CERTNM Company name changed lincoln turbine service LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Jul 2011 CH01 Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011
10 May 2011 AD01 Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders