Advanced company searchLink opens in new window

WGA INDUSTRIAL CONTROL EQUIPMENT LIMITED

Company number 02143899

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)
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