Advanced company searchLink opens in new window

WING GUARD SECURITY LIMITED

Company number 07045723

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)
04 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AD01 Registered office address changed from 4 Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 25 October 2012
10 Aug 2012 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 10 August 2012
06 Aug 2012 AD01 Registered office address changed from C/O Maciluin Moore Reveres Llp Bank House 7 st. Johns Road Harrow Middlesex HA1 2EY United Kingdom on 6 August 2012
20 Jun 2012 TM01 Termination of appointment of David Ramsay Stevenson as a director on 28 February 2012
18 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Nov 2011 CH01 Director's details changed for Mr David Ramsay Stevenson on 28 November 2011
18 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 10
18 Oct 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Oct 2011 DS02 Withdraw the company strike off application
04 Oct 2011 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 4 October 2011
29 Sep 2011 TM01 Termination of appointment of Martin Richard Bird as a director on 27 September 2011
29 Sep 2011 AP01 Appointment of Mr David Ramsay Stevenson as a director on 27 September 2011
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2011 DS01 Application to strike the company off the register
17 Feb 2011 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom on 17 February 2011
15 Feb 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from Uk House 315 Collier Row Lane Romford Essex RM5 3nd England on 15 February 2011
15 Oct 2009 NEWINC Incorporation