Advanced company searchLink opens in new window

WIGGINS GEE CONSTRUCTION LTD

Company number 04291878

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2021 DS01 Application to strike the company off the register
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2019 PSC05 Change of details for Gee Group Limited as a person with significant control on 9 April 2018
15 Apr 2019 TM02 Termination of appointment of Nigel John Rickman as a secretary on 15 April 2019
23 Jan 2019 AP01 Appointment of Mr Carl Adrian Brian as a director on 23 January 2019
23 Jan 2019 TM01 Termination of appointment of John Newby as a director on 23 January 2019
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Mar 2018 AD01 Registered office address changed from 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England to 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 28 March 2018
22 Mar 2018 AD01 Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3HG to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 22 March 2018
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
15 Sep 2015 TM02 Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AP03 Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015
02 Apr 2015 TM02 Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1