Advanced company searchLink opens in new window

WEGOMA CONSUMABLES LIMITED

Company number 05813834

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2015 DS01 Application to strike the company off the register
20 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
10 Aug 2011 AD01 Registered office address changed from Unit 8 Dunscar Industrial Estate Blackburn Road Bolton Lancashire BL7 9PQ United Kingdom on 10 August 2011
25 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
24 May 2011 CH03 Secretary's details changed for Fenya Louise Ripley on 31 August 2010
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
18 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
19 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
17 Jun 2009 363a Return made up to 11/05/09; full list of members
13 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
20 May 2008 363a Return made up to 11/05/08; full list of members
19 May 2008 287 Registered office changed on 19/05/2008 from unit 10, dunscar industrial estate, blackburn road bolton lancashire BL7 9AQ
27 Feb 2008 AA Accounts for a dormant company made up to 31 May 2007
17 Oct 2007 288c Director's particulars changed
17 Oct 2007 288c Secretary's particulars changed
21 Aug 2007 363a Return made up to 11/05/07; full list of members
11 May 2006 NEWINC Incorporation