Advanced company searchLink opens in new window

WGP 100 LIMITED

Company number 02865476

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
20 Jun 2011 SH20 Statement by Directors
20 Jun 2011 CAP-SS Solvency Statement dated 06/06/11
20 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2011 SH19 Statement of capital on 20 June 2011
  • GBP 0.01
25 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr John King on 18 October 2010
07 May 2010 AA Accounts for a dormant company made up to 30 January 2010
16 Nov 2009 CH01 Director's details changed for Mr John King on 16 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
29 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr John King on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Donald Mccarthy on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Mark Anthony Gifford on 29 October 2009
29 Oct 2009 CH03 Secretary's details changed for Mr Peter Geoffrey Hearsey on 29 October 2009
22 Jun 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Auth to sign accounts 18/06/2009
22 Jun 2009 AA Accounts made up to 24 January 2009
07 Apr 2009 288c Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united
28 Oct 2008 363a Return made up to 25/10/08; full list of members
28 Oct 2008 353 Location of register of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from 27 baker street london W1U 8AH
28 Oct 2008 190 Location of debenture register
10 Oct 2008 AA Accounts made up to 26 January 2008