Advanced company searchLink opens in new window

WEGER AIR SOLUTIONS UK LIMITED

Company number 08869995

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)
26 May 2021 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2020 AD01 Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 9 March 2020
06 Mar 2020 LIQ01 Declaration of solvency
06 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
05 Mar 2020 AA Total exemption full accounts made up to 27 February 2020
09 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 27 February 2020
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
21 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Aug 2016 AA Micro company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
18 Mar 2015 CH01 Director's details changed for Mr Christian Weger on 18 March 2015
02 Jul 2014 TM01 Termination of appointment of David Applegate as a director
20 May 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
03 Apr 2014 AP01 Appointment of David Applegate as a director
12 Mar 2014 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 12 March 2014
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 2