- Company Overview for VERNON WAGNER GLOBAL LIMITED (05035319)
- Filing history for VERNON WAGNER GLOBAL LIMITED (05035319)
- People for VERNON WAGNER GLOBAL LIMITED (05035319)
- Charges for VERNON WAGNER GLOBAL LIMITED (05035319)
- Insolvency for VERNON WAGNER GLOBAL LIMITED (05035319)
- More for VERNON WAGNER GLOBAL LIMITED (05035319)
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) |
---|---|---|---|
07 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2014 | AD01 | Registered office address changed from Unit 7 Imex Auto Centre Dudley Port Road Dudley Port West Midlands DY4 7RQ on 20 June 2014 | |
19 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Onkar Singh Sandhu on 1 October 2009 | |
16 Jun 2010 | CH03 | Secretary's details changed for Manjit Kaur Sandhu on 1 October 2009 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Jun 2009 | 88(2) | Capitals not rolled up | |
06 Jun 2009 | 363a | Return made up to 05/02/09; no change of members | |
06 Jun 2009 | 288c | Director's change of particulars / onkar sandhu / 02/05/2009 | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 |