- Company Overview for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- Filing history for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- People for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- Charges for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- Insolvency for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
- More for ARTHUR WIGGLESWORTH AND CO LIMITED (05355534)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2016 | |
28 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2015 | |
15 Nov 2015 | AD01 | Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 | |
11 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2014 | |
06 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2014 | |
08 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2013 | |
04 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2013 | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2013 | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2012 | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2012 | |
12 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2012 | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2011 | |
25 Oct 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Jun 2010 | 2.24B | Administrator's progress report to 1 May 2010 | |
15 Jan 2010 | 2.17B | Statement of administrator's proposal | |
16 Nov 2009 | AD01 | Registered office address changed from Springfield House South Parade Doncaster South Yorkshire DN1 2EG on 16 November 2009 | |
13 Nov 2009 | 2.12B | Appointment of an administrator | |
02 Sep 2009 | 363a | Return made up to 15/02/09; full list of members | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
26 Feb 2009 | 288b | Appointment terminated secretary klaus schottler | |
03 Nov 2008 | 288b | Appointment terminated director klaus schottler | |
02 May 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
21 Feb 2008 | 363a | Return made up to 15/02/08; full list of members |