- Company Overview for WIGMORE ACQUISITIONS LIMITED (07678639)
- Filing history for WIGMORE ACQUISITIONS LIMITED (07678639)
- People for WIGMORE ACQUISITIONS LIMITED (07678639)
- Charges for WIGMORE ACQUISITIONS LIMITED (07678639)
- Insolvency for WIGMORE ACQUISITIONS LIMITED (07678639)
- More for WIGMORE ACQUISITIONS LIMITED (07678639)
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) |
---|---|---|---|
20 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Peter John Wood as a director on 16 January 2018 | |
06 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 22 June 2012 | |
05 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 22 June 2013 | |
05 Apr 2017 | AD01 | Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to Bridge House London Bridge London SE1 9QR on 5 April 2017 | |
03 Apr 2017 | 4.70 | Declaration of solvency | |
03 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 22 June 2016 | |
03 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 22 June 2015 | |
03 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 22 June 2014 | |
16 Dec 2016 | AP01 | Appointment of Peter Wood as a director on 30 November 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from , C/O Lauk Lighting Limited, Unit M Beacon Business Park, Weston Road, Stafford, ST18 0WL to 42 Wigmore Street London W1U 2RY on 15 December 2016 | |
01 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Jul 2016 | AR01 |
Annual return
Statement of capital on 2016-07-20
Statement of capital on 2017-04-03
|
|
20 Jul 2016 | AD04 | Register(s) moved to registered office address C/O Lauk Lighting Limited Unit M Beacon Business Park Weston Road Stafford ST18 0WL | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Stuart John Black as a director on 28 October 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|