- Company Overview for WINGWELL SYSTEMS LTD (08506912)
- Filing history for WINGWELL SYSTEMS LTD (08506912)
- People for WINGWELL SYSTEMS LTD (08506912)
- More for WINGWELL SYSTEMS LTD (08506912)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
18 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 October 2015 | |
09 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
09 May 2015 | AP01 | Appointment of Mr Alan Richard Neal as a director on 3 May 2013 | |
21 Apr 2015 | TM01 | Termination of appointment of Alan Richard Neal as a director on 1 April 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 3 May 2013
|
|
04 Sep 2013 | AP01 | Appointment of Mr Timothy Owen Neal as a director | |
04 Sep 2013 | AP01 | Appointment of Mr Alan Richard Neal as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
03 Sep 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 September 2013 | |
26 Apr 2013 | NEWINC | Incorporation |