- Company Overview for W & G SUPPLIES LIMITED (03638024)
- Filing history for W & G SUPPLIES LIMITED (03638024)
- People for W & G SUPPLIES LIMITED (03638024)
- Charges for W & G SUPPLIES LIMITED (03638024)
- More for W & G SUPPLIES LIMITED (03638024)
| 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) |
|---|---|---|---|
| 28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 29 Dec 2016 | DS01 | Application to strike the company off the register | |
| 04 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
| 23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 01 Jul 2016 | TM01 | Termination of appointment of Stuart Hudson as a director on 30 June 2016 | |
| 01 Jul 2016 | TM01 | Termination of appointment of Andrew Jeffery Bridger as a director on 30 June 2016 | |
| 27 Jun 2016 | AP01 | Appointment of Graham Gill as a director on 23 June 2016 | |
| 24 Jun 2016 | CH01 | Director's details changed for Andrew Jeffery Bridger on 22 June 2016 | |
| 24 Mar 2016 | SH20 | Statement by Directors | |
| 24 Mar 2016 | SH19 |
Statement of capital on 24 March 2016
|
|
| 24 Mar 2016 | CAP-SS | Solvency Statement dated 22/03/16 | |
| 24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 28 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
| 15 May 2015 | CH01 | Director's details changed for Stuart Hudson on 14 May 2015 | |
| 02 Apr 2015 | AP01 | Appointment of Julian Michael Bland as a director on 1 April 2015 | |
| 12 Dec 2014 | TM01 | Termination of appointment of Julian Michael Bland as a director on 1 November 2014 | |
| 11 Dec 2014 | TM01 | Termination of appointment of Claire Tuhme as a director on 1 November 2014 | |
| 12 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
| 31 Oct 2014 | AD04 | Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY | |
| 31 Oct 2014 | AD01 | Registered office address changed from Redfield Road Lenton Lane Industrial Estate Nottingham NG7 2UJ to 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY on 31 October 2014 | |
| 25 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
| 23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 10 Sep 2014 | AP01 | Appointment of Julian Michael Bland as a director on 3 September 2014 |