Advanced company searchLink opens in new window

WIGMORE ACQUISITIONS LIMITED

Company number 07678639

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
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
  • GBP 14,005,178.59

Statement of capital on 2017-04-03
  • GBP 14,005,178.59
  • ANNOTATION Clarification a second filed AR01 was registered on 03/04/2017.
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
  • GBP 14,005,178.59
  • ANNOTATION Clarification a second filed AR01 was registered on 03/04/2017.
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
  • GBP 14,005,178.59
  • ANNOTATION Clarification a second filed AR01 was registered on 03/04/2017.