- Company Overview for WIGNALL SERVICES LIMITED (08524948)
- Filing history for WIGNALL SERVICES LIMITED (08524948)
- People for WIGNALL SERVICES LIMITED (08524948)
- More for WIGNALL SERVICES LIMITED (08524948)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2022 | DS01 | Application to strike the company off the register | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Croft House Station Road Barnoldswick BB18 5NA on 28 November 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
22 Oct 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 22 October 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jul 2016 | MA | Memorandum and Articles of Association | |
26 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2016 | SH08 | Change of share class name or designation | |
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
17 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Mr Michael Thomas Wignall on 6 May 2016 |