Advanced company searchLink opens in new window

WIGHTMAN STEWART SERVICES LIMITED

Company number 02654927

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)
19 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2013 2.35B Notice of move from Administration to Dissolution on 7 March 2013
12 Oct 2012 2.24B Administrator's progress report to 7 September 2012
30 May 2012 F2.18 Notice of deemed approval of proposals
10 Apr 2012 2.16B Statement of affairs with form 2.14B
29 Mar 2012 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom on 29 March 2012
28 Mar 2012 2.12B Appointment of an administrator
01 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
25 May 2011 AA Total exemption small company accounts made up to 30 August 2010
18 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 30 August 2009
19 May 2010 AA01 Previous accounting period shortened from 31 August 2009 to 30 August 2009
02 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Simon Fitton on 2 November 2009
05 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
28 Nov 2008 363a Return made up to 17/10/08; full list of members
27 Nov 2008 353 Location of register of members
27 Nov 2008 287 Registered office changed on 27/11/2008 from new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB
27 Nov 2008 190 Location of debenture register
10 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
23 Oct 2007 363s Return made up to 17/10/07; full list of members
20 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 225 Accounting reference date extended from 31/07/07 to 31/08/07
27 Sep 2007 MA Memorandum and Articles of Association
27 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association