Advanced company searchLink opens in new window

WINGED PLANET LIMITED

Company number 03867275

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)
13 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2015 AA Total exemption small company accounts made up to 2 April 2015
08 Jul 2015 AA01 Previous accounting period extended from 31 January 2015 to 2 April 2015
23 Apr 2015 AD01 Registered office address changed from C/O Oakleys Llp Pineapple Place 135 Widemarsh Street Hereford HR4 9HE to 5 Barnfield Crescent Exeter EX1 1QT on 23 April 2015
22 Apr 2015 4.70 Declaration of solvency
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-02
03 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Oct 2014 CERTNM Company name changed sky LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
17 Oct 2014 CONNOT Change of name notice
29 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Dec 2011 AD01 Registered office address changed from Rhiwlawr Cascob Presteigne Powys LD8 2NT Wales on 9 December 2011
05 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
05 Dec 2011 AD01 Registered office address changed from 79 Church Hill Northfield Birmingham B31 3UB on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Kuwant Kaur Sidhu on 2 December 2011
05 Dec 2011 CH01 Director's details changed for Dr Kheshminder Singh Sidhu on 2 December 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009