Advanced company searchLink opens in new window

WGL ALTRINCHAM LIMITED

Company number 02009447

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)
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
  • GBP 3,022
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
  • GBP 3,022
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
  • RES15 ‐ Change company name resolution on 2014-02-12
24 Feb 2014 CONNOT Change of name notice
18 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-12
11 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,022
11 Feb 2014 TM01 Termination of appointment of John Barker as a director
06 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-25
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