Advanced company searchLink opens in new window

WINGRAY AUTOS LIMITED

Company number 02209870

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)
26 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2017 AD01 Registered office address changed from Menlove Avenue Liverpool L25 7SB to 34-36 Church Road Tarleton PR4 6UR on 24 February 2017
24 Feb 2017 4.20 Statement of affairs with form 4.19
24 Feb 2017 600 Appointment of a voluntary liquidator
24 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
10 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 40
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 40
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 40
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
22 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
07 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Jeffrey John Gray on 31 December 2009
22 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Dec 2008 363a Return made up to 28/12/08; full list of members