Advanced company searchLink opens in new window

STANDISHGATE WIGAN LIMITED

Company number 02976055

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)
14 Sep 2010 AD01 Registered office address changed from 1 the Embankment Leeds West Yorkshire LS1 4DW on 14 September 2010
14 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to act as director 06/09/2010
14 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2010 CERTNM Company name changed modus (wigan) LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
09 Sep 2010 CONNOT Change of name notice
16 Aug 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
21 Jun 2010 2.24B Administrator's progress report to 17 May 2010
20 May 2010 2.31B Notice of extension of period of Administration
20 May 2010 2.24B Administrator's progress report to 14 April 2010
19 Dec 2009 2.24B Administrator's progress report to 17 November 2009
06 Oct 2009 2.16B Statement of affairs with form 2.15B/2.14B
23 Sep 2009 2.16B Statement of affairs with form 2.14B
16 Jul 2009 2.17B Statement of administrator's proposal
27 May 2009 2.12B Appointment of an administrator
20 May 2009 287 Registered office changed on 20/05/2009 from 1 the embankment leeds west yorkshire LS1 4DW
20 May 2009 287 Registered office changed on 20/05/2009 from the edge clowes street manchester greater manchester M3 5NB
09 Feb 2009 288b Appointment terminated director simon fine
29 Oct 2008 363a Return made up to 07/10/08; no change of members
12 Dec 2007 AA Full accounts made up to 31 March 2007
21 Oct 2007 363s Return made up to 07/10/07; no change of members
07 Sep 2007 AA Accounts for a small company made up to 31 December 2005
19 Apr 2007 395 Particulars of mortgage/charge
19 Apr 2007 395 Particulars of mortgage/charge
10 Apr 2007 288b Director resigned
19 Feb 2007 AA Accounts for a small company made up to 31 December 2004