- Company Overview for WGL ALTRINCHAM LIMITED (02009447)
- Filing history for WGL ALTRINCHAM LIMITED (02009447)
- People for WGL ALTRINCHAM LIMITED (02009447)
- Charges for WGL ALTRINCHAM LIMITED (02009447)
- Insolvency for WGL ALTRINCHAM LIMITED (02009447)
- More for WGL ALTRINCHAM LIMITED (02009447)
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) |
---|---|---|---|
02 Apr 2024 | L64.04 | Dissolution deferment | |
02 Apr 2024 | L64.07 | Completion of winding up | |
04 Mar 2022 | COCOMP | Order of court to wind up | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from Unit 3 Carrington Field Street Stockport Cheshire SK1 3JN England to 83 Mile End Lane Stockport SK2 6BP on 9 September 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
22 Jun 2015 | AD01 | Registered office address changed from Whitehead House Pacific Road, Broadheath Altrincham Cheshire WA14 5BJ to Unit 3 Carrington Field Street Stockport Cheshire SK1 3JN on 22 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | TM01 | Termination of appointment of Janet Marie Smith as a director on 1 February 2015 | |
21 Jul 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
24 Feb 2014 | CERTNM |
Company name changed whitehead group LIMITED\certificate issued on 24/02/14
|
|
24 Feb 2014 | CONNOT | Change of name notice | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | TM01 | Termination of appointment of John Barker as a director | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | CONNOT | Change of name notice | |
05 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
10 Oct 2013 | AP01 | Appointment of Mrs Janet Marie Smith as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |