Advanced company searchLink opens in new window

WIDGEON INVESTMENTS LIMITED

Company number 02415283

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 28 January 2018
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 28 January 2017
19 Feb 2016 AD01 Registered office address changed from C/O C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG on 19 February 2016
16 Feb 2016 4.70 Declaration of solvency
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
13 Jan 2016 AP01 Appointment of Mr Graham David Hill as a director on 16 December 2015
13 Jan 2016 TM01 Termination of appointment of John Gwilym Hemingway as a director on 17 December 2015
13 Jan 2016 TM01 Termination of appointment of Bruce Victor Grakal as a director on 17 December 2015
05 Jan 2016 TM01 Termination of appointment of Hilary Lester Gerrard as a director on 30 November 2015
19 Oct 2015 AA Full accounts made up to 31 January 2015
03 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 14,500,000
20 Nov 2014 AD01 Registered office address changed from 90 Jermyn Street London SW1Y 6JD to C/O C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 November 2014
03 Nov 2014 AA Full accounts made up to 31 January 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14,500,000
18 Oct 2013 AA Full accounts made up to 31 January 2013
29 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 14,500,000
24 Oct 2012 AA Full accounts made up to 31 January 2012
28 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 January 2011
24 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
24 Aug 2011 AD02 Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom
28 Oct 2010 AA Full accounts made up to 31 January 2010