Advanced company searchLink opens in new window

WINGATE ENTERPRISES

Company number 03169088

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)
18 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 07/03/2017
16 Mar 2017 CS01 07/03/17 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (PSC01 - person of significant control) was registered on 18/09/2017.
27 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
25 Aug 2015 AD01 Registered office address changed from Enterprise House Maris Lane Trumpington Cambridge CB2 2LE to Enterprise House Maris Lane Trumpington Cambridge CB2 9LE on 25 August 2015
24 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
08 Jul 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
19 Mar 2012 AP01 Appointment of Mr Jeremy Wingate Pemberton as a director
22 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
01 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Anthea Diane Pemberton on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Mr Peter Richard Wingate Pemberton on 1 October 2009
01 Apr 2010 CH03 Secretary's details changed for Anthea Diane Pemberton on 1 October 2009
30 Mar 2009 363a Return made up to 07/03/09; full list of members
26 Mar 2008 363a Return made up to 07/03/08; full list of members
28 Mar 2007 363s Return made up to 07/03/07; full list of members
18 May 2006 363s Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Apr 2005 363s Return made up to 07/03/05; full list of members
06 Apr 2004 363s Return made up to 07/03/04; full list of members
18 Mar 2003 363s Return made up to 07/03/03; full list of members