- Company Overview for WIGAN ANTIQUES LIMITED (02699978)
- Filing history for WIGAN ANTIQUES LIMITED (02699978)
- People for WIGAN ANTIQUES LIMITED (02699978)
- Charges for WIGAN ANTIQUES LIMITED (02699978)
- More for WIGAN ANTIQUES LIMITED (02699978)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Mar 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | TM02 | Termination of appointment of Linda Sainsbury as a secretary | |
29 Jul 2013 | AP01 | Appointment of Mr Ian William Halliwell as a director | |
29 Jul 2013 | TM01 | Termination of appointment of James Collins as a director | |
20 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
09 Nov 2012 | AD01 | Registered office address changed from C/O Iw Halliwwell & Co Milk Churn Cottage Town Foot Hawes North Yorkshire DL8 3NH United Kingdom on 9 November 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from 222 Gidlow Lane Wigan Lancashire WN6 7BN on 9 November 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
29 Dec 2009 | CH03 | Secretary's details changed for Linda Sainsbury on 27 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for James John Collins on 27 December 2009 | |
30 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from lancaster house lancaster road shrewsbury shropshire SY1 3LG | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 68 watergate street chester cheshire CH1 2LA | |
21 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 |