Advanced company searchLink opens in new window

WIGHT DEVELOPMENTS LIMITED

Company number 04753164

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
29 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
27 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
29 Oct 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 October 2017
11 Oct 2017 AP03 Appointment of Mr David Scott as a secretary on 4 October 2017
11 Oct 2017 AD01 Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Rd, West Auckland Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU on 11 October 2017
01 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 125,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 125,000
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 125,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Oct 2013 MR01 Registration of charge 047531640010
23 Oct 2013 MR01 Registration of charge 047531640009
14 Oct 2013 CH01 Director's details changed for Mr Robert Gillard on 4 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Robert Gillard on 4 October 2013
29 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Sep 2012 3.6 Receiver's abstract of receipts and payments to 22 August 2012
03 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
31 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders