Advanced company searchLink opens in new window

WIGMORE REAL ESTATE EQUITY MANAGEMENT LIMITED

Company number 04304281

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 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Mar 2013 CH01 Director's details changed for Brian Leslie Rubins on 30 April 2012
30 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Brian Leslie Rubins on 7 February 2012
30 Oct 2012 CH01 Director's details changed for Jonathan Rubins on 7 January 2012
30 Oct 2012 CH03 Secretary's details changed for Robert Jeffrey Piper on 7 January 2012
22 May 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Feb 2011 AA Total exemption small company accounts made up to 31 October 2009
06 Dec 2010 TM01 Termination of appointment of Howard Keen as a director
04 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Howard Ramon Keen on 21 May 2010
01 Dec 2010 CH03 Secretary's details changed for Robert Jeffrey Piper on 21 May 2010
30 Nov 2010 CH01 Director's details changed for Brian Leslie Rubins on 21 May 2010
30 Nov 2010 CH01 Director's details changed for Jonathan Rubins on 21 May 2010
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 AD01 Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010
12 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
12 Dec 2009 AD03 Register(s) moved to registered inspection location
11 Dec 2009 AD02 Register inspection address has been changed