Advanced company searchLink opens in new window

WGD038 LIMITED

Company number 09471415

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
31 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off application 17/07/2018
12 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
02 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
22 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
19 Jan 2016 AP01 Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015
19 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
19 Jan 2016 TM01 Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
19 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
15 Jun 2015 CERTNM Company name changed wood group operations support LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
15 Jun 2015 CONNOT Change of name notice
04 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-04
  • GBP 1