Advanced company searchLink opens in new window

WGP 1 LIMITED

Company number 03904994

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
20 Jun 2011 SH19 Statement of capital on 20 June 2011
  • GBP 0.01
20 Jun 2011 CAP-SS Solvency Statement dated 06/06/11
20 Jun 2011 SH20 Statement by Directors
20 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr John King on 18 October 2010
07 May 2010 AA Accounts for a dormant company made up to 30 January 2010
23 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
17 Nov 2009 CH03 Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Donald Mccarthy on 17 November 2009
16 Nov 2009 CH01 Director's details changed for Mr John King on 16 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
22 Jun 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Auth to sign accounts 18/06/2009
22 Jun 2009 AA Accounts made up to 24 January 2009
07 Apr 2009 288c Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united
05 Feb 2009 363a Return made up to 12/01/09; full list of members
03 Feb 2009 190 Location of debenture register
03 Feb 2009 353 Location of register of members
03 Feb 2009 287 Registered office changed on 03/02/2009 from 27 baker street london W1U 8AH
13 Oct 2008 AA Full accounts made up to 26 January 2008
28 Jul 2008 288c Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ
16 Jul 2008 288c Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom