Advanced company searchLink opens in new window

WIGWAG LIMITED

Company number 06821776

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2013 DS01 Application to strike the company off the register
04 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Apr 2012 SH02 Sub-division of shares on 1 March 2012
30 Apr 2012 CC04 Statement of company's objects
30 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 01/03/2012
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 9,530.60
16 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Sep 2011 AP01 Appointment of Mr Peter Fraylich as a director on 14 September 2011
24 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from Wyboston Lakes Waterfront Centre Great North Road Wyboston Bedford Bedfordshire MK44 3AL on 24 March 2011
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 May 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ on 19 April 2010
17 Feb 2009 NEWINC Incorporation