Advanced company searchLink opens in new window

WINGWELL SYSTEMS LTD

Company number 08506912

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 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
  • GBP 101
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
  • GBP 101
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
  • GBP 100
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 100
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