- Company Overview for WEGER AIR SOLUTIONS UK LIMITED (08869995)
- Filing history for WEGER AIR SOLUTIONS UK LIMITED (08869995)
- People for WEGER AIR SOLUTIONS UK LIMITED (08869995)
- Insolvency for WEGER AIR SOLUTIONS UK LIMITED (08869995)
- More for WEGER AIR SOLUTIONS UK LIMITED (08869995)
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
|
|
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
|
|
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
|
|
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
|