Advanced company searchLink opens in new window

WIGMORE MEDIA LENDING LTD

Company number 06805325

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)
17 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 13 July 2019
24 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 13 July 2018
25 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 13 July 2017
23 Sep 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
15 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
04 Sep 2014 600 Appointment of a voluntary liquidator
04 Sep 2014 LIQ MISC RES Resolution INSOLVENCY:court order - replacement of liquidator
03 Sep 2014 LIQ MISC OC Court order insolvency:re court order block transfer replacement of liq
03 Sep 2014 4.40 Notice of ceasing to act as a voluntary liquidator
14 Aug 2014 AD01 Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 4 September 2012
23 Sep 2011 TM01 Termination of appointment of Jeffrey Moores as a director
20 Sep 2011 AD01 Registered office address changed from Marie House 5 Baker Street Weybridge Surrey KT13 8AE on 20 September 2011
12 Sep 2011 600 Appointment of a voluntary liquidator
12 Sep 2011 4.20 Statement of affairs with form 4.19
12 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 90
01 Mar 2011 TM01 Termination of appointment of Jeffrey Moores as a director
08 Dec 2010 AD01 Registered office address changed from 21 Wigmore Street London London W1U 1PJ United Kingdom on 8 December 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mr Kamaleswaran Kanapathy on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Gary Moores on 8 March 2010