Advanced company searchLink opens in new window

WNG HOLDINGS LIMITED

Company number 09870398

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 WU15 Notice of final account prior to dissolution
26 Nov 2021 COCOMP Order of court to wind up
26 Nov 2021 WU04 Appointment of a liquidator
08 Sep 2021 COCOMP Order of court to wind up
11 May 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 27 February 2019
08 May 2018 600 Appointment of a voluntary liquidator
28 Feb 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Oct 2017 AM10 Administrator's progress report
09 Jun 2017 AM02 Statement of affairs with form AM02SOA/AM02SOC
16 May 2017 AM06 Notice of deemed approval of proposals
27 Apr 2017 AM03 Statement of administrator's proposal
04 Apr 2017 2.12B Appointment of an administrator
09 Mar 2017 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 9 March 2017
06 Feb 2017 CS01 Confirmation statement made on 11 November 2016 with updates
22 Nov 2016 TM01 Termination of appointment of Glen Edward Robinson as a director on 9 November 2016
22 Nov 2016 TM01 Termination of appointment of Francis Donald Milner as a director on 9 November 2016
11 Jul 2016 AD01 Registered office address changed from St Martins House 1 Lyric Square Hammersmith London W6 0NB United Kingdom to 3rd Floor 14 Hanover Street London W1S 1YH on 11 July 2016
02 Jun 2016 MR01 Registration of charge 098703980001, created on 1 June 2016
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 500
27 Nov 2015 MA Memorandum and Articles of Association
12 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-12
  • GBP 100