Advanced company searchLink opens in new window

MALCOLM N WIGLEY LTD

Company number 07963144

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 Apr 2016 AP02 Appointment of Malcolm N Wigley (1947) Ltd as a director on 19 April 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
05 Mar 2014 CH01 Director's details changed for Mr Malcolm Norman Wigley on 1 January 2014
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AD01 Registered office address changed from Spring Cottage Cottage Haye Lane Ombersley Droitwich WR9 0EJ on 20 November 2013
15 Oct 2013 AD01 Registered office address changed from 55 Bradley Court Crossley Road Worcester WR5 3GH England on 15 October 2013
23 Sep 2013 CERTNM Company name changed bradley 55 LTD\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
10 Oct 2012 CERTNM Company name changed malcolm n wigley and co LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
10 Oct 2012 CONNOT Change of name notice
19 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
24 Feb 2012 NEWINC Incorporation