- Company Overview for WIDEGLADE LTD (07846391)
- Filing history for WIDEGLADE LTD (07846391)
- People for WIDEGLADE LTD (07846391)
- Insolvency for WIDEGLADE LTD (07846391)
- More for WIDEGLADE LTD (07846391)
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
|
|
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
|
|
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |