Advanced company searchLink opens in new window

W.G.A.R. INSTRUMENTATION SAFETY AND CONTROL SYSTEMS LIMITED

Company number 02894415

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
06 Jan 2014 AA Total exemption full accounts made up to 31 August 2013
17 Dec 2013 AA01 Previous accounting period shortened from 28 February 2014 to 31 August 2013
16 Sep 2013 AA Total exemption full accounts made up to 28 February 2013
16 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-02-16
  • GBP 1,000
16 Apr 2012 AA Total exemption full accounts made up to 28 February 2012
05 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
26 May 2011 AA Total exemption full accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr William Gordon Alan Robinson on 17 February 2011
21 Feb 2011 CH01 Director's details changed for Sandra Marlene Robinson on 17 February 2011
21 Feb 2011 CH03 Secretary's details changed for Sandra Marlene Robinson on 17 February 2011
21 Feb 2011 AD01 Registered office address changed from 4 Loupsfell Drive Westgate Morecambe Lancashire LA4 4SB United Kingdom on 21 February 2011
21 Feb 2011 AD01 Registered office address changed from Honeysuckle Cottage, 6 Grays Close, High Street Gislingham Suffolk IP23 8EN on 21 February 2011
14 Jun 2010 AA Total exemption full accounts made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr William Gordon Alan Robinson on 3 February 2010
16 Feb 2010 CH01 Director's details changed for Sandra Marlene Robinson on 3 February 2010
15 May 2009 AA Total exemption full accounts made up to 28 February 2009
05 Feb 2009 363a Return made up to 03/02/09; full list of members
30 Jun 2008 AA Total exemption full accounts made up to 28 February 2008
19 Feb 2008 363a Return made up to 03/02/08; full list of members
19 Feb 2008 288c Director's particulars changed