Advanced company searchLink opens in new window

STANDISHGATE WIGAN LIMITED

Company number 02976055

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)
06 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 24 January 2024
28 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 24 January 2023
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 January 2022
11 Feb 2021 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 February 2021
11 Feb 2021 600 Appointment of a voluntary liquidator
11 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-25
11 Feb 2021 LIQ02 Statement of affairs
30 Sep 2020 AA Full accounts made up to 28 February 2020
20 May 2020 RM01 Appointment of receiver or manager
06 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 28 February 2020
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
06 Jun 2019 AA Full accounts made up to 31 August 2018
13 Mar 2019 AP01 Appointment of Mr Matthew Richard Baddeley as a director on 12 March 2019
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
07 Jun 2018 AA Full accounts made up to 31 August 2017
19 Jan 2018 PSC05 Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017
19 Jan 2018 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018
12 Dec 2017 AD01 Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
19 Sep 2017 CH01 Director's details changed for Mr Darryl Kohler on 29 July 2016
08 May 2017 MA Memorandum and Articles of Association
08 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2017 MR01 Registration of charge 029760550023, created on 10 April 2017
13 Jan 2017 AA Full accounts made up to 31 August 2016
14 Oct 2016 TM01 Termination of appointment of Nicholas Alexander Gregory as a director on 30 September 2016