Advanced company searchLink opens in new window

WIGTIP LTD

Company number 06074209

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
21 May 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
19 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2009 AP01 Appointment of Robert Paul Edwards as a director
16 Nov 2009 TM01 Termination of appointment of Geraldine Garner as a director
03 Sep 2009 288a Director appointed geraldine frances garner
30 Jun 2009 288b Appointment Terminated Secretary geraldine garner
24 Apr 2009 363a Return made up to 30/01/09; full list of members
31 Mar 2009 363a Return made up to 30/01/08; full list of members
22 Dec 2008 288b Appointment Terminated Director robert murray
26 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
06 Jul 2007 287 Registered office changed on 06/07/07 from: 52 richmond hill pemberton wigan WN5 8AA
06 Jun 2007 288b Director resigned
06 Jun 2007 288a New director appointed
30 Jan 2007 NEWINC Incorporation