- Company Overview for WEGOMA (GB) LTD. (04703332)
- Filing history for WEGOMA (GB) LTD. (04703332)
- People for WEGOMA (GB) LTD. (04703332)
- Charges for WEGOMA (GB) LTD. (04703332)
- Insolvency for WEGOMA (GB) LTD. (04703332)
- More for WEGOMA (GB) LTD. (04703332)
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) |
---|---|---|---|
09 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2016 | AD01 | Registered office address changed from Units 11a and 11B Dunscar Industrial Estate Blackburn Road Bolton Lancashire BL7 9PQ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 25 January 2016 | |
20 Jan 2016 | 4.70 | Declaration of solvency | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | DS02 | Withdraw the company strike off application | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
13 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Dec 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 August 2014 | |
01 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Ian Gover on 17 March 2014 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 19 March 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Aug 2011 | AD01 | Registered office address changed from Unit8 Dunscar Industrial Estate Blackburn Road Bolton Lancashire BL7 9PQ on 10 August 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
11 Apr 2011 | CH03 | Secretary's details changed for Fenya Louise Ripley on 31 August 2010 | |
11 Apr 2011 | CH01 | Director's details changed for Fenya Louise Ripley on 31 August 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |