Advanced company searchLink opens in new window

WIGAN OLD LTD

Company number 04807820

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
28 Jun 2018 CH01 Director's details changed for Oliver Philipp Kronenberg on 25 July 2016
13 Jun 2018 PSC02 Notification of Vifor Pharma Ltd as a person with significant control on 6 April 2016
13 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 13 June 2018
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
24 Apr 2017 AP01 Appointment of Alexandros Sigalas as a director on 13 April 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
18 Apr 2017 TM01 Termination of appointment of Jorg Kneubuhler as a director on 13 April 2017
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 3,000,000
26 Aug 2016 TM01 Termination of appointment of Milton Peter Wimpenney as a director on 1 December 2015
25 Aug 2016 AP01 Appointment of Andreas Walde as a director on 25 July 2016
25 Aug 2016 TM01 Termination of appointment of Fritz Hirsbrunner as a director on 25 July 2016
25 Aug 2016 AP01 Appointment of Oliver Philip Kronenberg as a director on 25 July 2016
03 Aug 2016 AD01 Registered office address changed from , Douglas Bank House Wigan Lane, Wigan, Lancashire, WN1 2TB, England to 5 New Street Square London EC4A 3TW on 3 August 2016
23 Dec 2015 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW to 5 New Street Square London EC4A 3TW on 23 December 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,000,000
26 May 2015 CH01 Director's details changed for Milton Peter Wimpenney on 30 April 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013