- Company Overview for WINGRAY AUTOS LIMITED (02209870)
- Filing history for WINGRAY AUTOS LIMITED (02209870)
- People for WINGRAY AUTOS LIMITED (02209870)
- Charges for WINGRAY AUTOS LIMITED (02209870)
- Insolvency for WINGRAY AUTOS LIMITED (02209870)
- More for WINGRAY AUTOS LIMITED (02209870)
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
|
|
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
|
|
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
|
|
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
|
|
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 |