- Company Overview for WIGHTYPE LIMITED (05955977)
- Filing history for WIGHTYPE LIMITED (05955977)
- People for WIGHTYPE LIMITED (05955977)
- More for WIGHTYPE LIMITED (05955977)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
30 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 25 Oakwood Road Ryde Isle of Wight PO33 3JT to Undercliff House 5 Esplanade Shanklin Isle of Wight PO37 6BN on 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD01 | Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to 25 Oakwood Road Ryde Isle of Wight PO33 3JT on 20 October 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 16 June 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Harriet Kent on 16 October 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |