Advanced company searchLink opens in new window

WEGOMA (GB) LTD.

Company number 04703332

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-07
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
  • GBP 1,000
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
  • GBP 1,000
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