Advanced company searchLink opens in new window

WAINWRIGHT & GIBSON LIMITED

Company number 00711584

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Nov 2012 4.68 Liquidators' statement of receipts and payments to 17 October 2012
08 May 2012 4.68 Liquidators' statement of receipts and payments to 17 April 2012
03 Nov 2011 4.68 Liquidators' statement of receipts and payments to 17 October 2011
10 May 2011 4.68 Liquidators' statement of receipts and payments to 17 April 2011
17 Nov 2010 4.68 Liquidators' statement of receipts and payments to 17 October 2010
11 May 2010 4.68 Liquidators' statement of receipts and payments to 17 April 2010
22 Dec 2009 AD01 Registered office address changed from K P M G Restructuring 2 Cornwall Street Birmingham B3 2DL on 22 December 2009
24 Nov 2009 4.68 Liquidators' statement of receipts and payments to 17 October 2009
16 May 2009 4.68 Liquidators' statement of receipts and payments to 17 April 2009
20 Nov 2008 4.68 Liquidators' statement of receipts and payments to 17 October 2008
01 Nov 2007 287 Registered office changed on 01/11/07 from: 24 birch street wolverhampton west midlands WV1 4HY
30 Oct 2007 4.70 Declaration of solvency
30 Oct 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Oct 2007 600 Appointment of a voluntary liquidator
18 Oct 2007 AA Accounts made up to 31 December 2006
31 Jul 2007 403a Declaration of satisfaction of mortgage/charge
31 Jul 2007 403a Declaration of satisfaction of mortgage/charge
31 Jul 2007 403a Declaration of satisfaction of mortgage/charge
21 Feb 2007 363a Return made up to 01/02/07; full list of members
06 Dec 2006 288c Director's particulars changed
06 Dec 2006 288c Secretary's particulars changed;director's particulars changed
06 Jun 2006 AA Accounts made up to 31 December 2005
22 May 2006 287 Registered office changed on 22/05/06 from: white lion court swan street isleworth middx TW7 6RN