Advanced company searchLink opens in new window

WINGXX LIMITED

Company number 07091526

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 CH01 Director's details changed for Mrs Rosalind Mcgraven on 12 August 2015
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
03 Jun 2015 AP01 Appointment of Mrs Rosalind Mcgraven as a director on 1 June 2015
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 TM01 Termination of appointment of Henry Sanderson as a director on 13 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 AP01 Appointment of Mr Henry Sanderson as a director
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 TM01 Termination of appointment of Heiko Schroter as a director
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
06 Dec 2012 AD01 Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 6 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Feb 2012 CH01 Director's details changed for Mr Heiko Schroter on 1 February 2012
16 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010