- Company Overview for WGA INDUSTRIAL CONTROL EQUIPMENT LIMITED (02143899)
- Filing history for WGA INDUSTRIAL CONTROL EQUIPMENT LIMITED (02143899)
- People for WGA INDUSTRIAL CONTROL EQUIPMENT LIMITED (02143899)
- More for WGA INDUSTRIAL CONTROL EQUIPMENT LIMITED (02143899)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
26 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
26 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
29 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
20 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
24 Apr 2020 | PSC05 | Change of details for Ilecsys Group Ltd as a person with significant control on 23 April 2020 | |
03 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
13 Mar 2020 | PSC02 | Notification of Ilecsys Group Ltd as a person with significant control on 13 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Grace Tipson as a person with significant control on 13 March 2020 | |
14 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
22 May 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
19 Apr 2018 | PSC01 | Notification of Grace Tipson as a person with significant control on 28 February 2018 | |
19 Apr 2018 | PSC07 | Cessation of Paul Grahame Barratt as a person with significant control on 28 February 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 1 Kites Park Summerleys Road Princes Risborough HP27 9PX on 17 April 2018 | |
17 Apr 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 30 June 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
28 Feb 2018 | TM02 | Termination of appointment of Charlette Easter Mcalonan Barratt as a secretary on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Paul Grahame Barratt as a director on 28 February 2018 | |
28 Feb 2018 | AP03 | Appointment of Mr Michael John Twomey as a secretary on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Ms Grace Tipson as a director on 28 February 2018 |