Advanced company searchLink opens in new window

WIDEGLADE LTD

Company number 07846391

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)
13 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
13 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Jul 2014 4.20 Statement of affairs with form 4.19
25 Jul 2014 600 Appointment of a voluntary liquidator
14 Jul 2014 AD01 Registered office address changed from The Yorkshireman Trent Valley Colton Rugeley Staffordshire WS15 3HB to Unit 30 the Derwnt Business Centre Clarke Street Derby Derbyshire DE1 2BU on 14 July 2014
17 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2012 AD01 Registered office address changed from College Farm Lichfield Road Abbots Bromley Rugeley Staffs WS15 3HD on 19 November 2012
04 Jul 2012 AP01 Appointment of John Ashmore as a director
04 Jul 2012 AP01 Appointment of Mark Phillip Medley as a director
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 100
20 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 100
01 Mar 2012 AD01 Registered office address changed from the Yorkshireman Colton Road Colton WS15 3HB United Kingdom on 1 March 2012
13 Jan 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 January 2012
13 Jan 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
14 Nov 2011 NEWINC Incorporation