- Company Overview for WIGFORD LIMITED (SC218620)
- Filing history for WIGFORD LIMITED (SC218620)
- People for WIGFORD LIMITED (SC218620)
- Charges for WIGFORD LIMITED (SC218620)
- More for WIGFORD LIMITED (SC218620)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
13 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
01 May 2015 | MR04 | Satisfaction of charge 4 in full | |
01 May 2015 | MR04 | Satisfaction of charge 5 in full | |
24 Apr 2015 | AP03 | Appointment of Lucy Anne Lee as a secretary on 6 April 2015 | |
07 Apr 2015 | MR04 | Satisfaction of charge 7 in full | |
07 Apr 2015 | MR04 | Satisfaction of charge 12 in full | |
07 Apr 2015 | MR04 | Satisfaction of charge 8 in full | |
07 Apr 2015 | MR04 | Satisfaction of charge 10 in full | |
06 Apr 2015 | TM02 | Termination of appointment of Morven Gow as a secretary on 30 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Liam Hugh Fennell as a director on 30 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 30 March 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ on 1 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|