Advanced company searchLink opens in new window

WIGHTMAN DEVELOPMENTS LIMITED

Company number 05041008

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2012 DS01 Application to strike the company off the register
08 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jan 2012 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 13 January 2012
23 Dec 2011 SH20 Statement by Directors
23 Dec 2011 SH19 Statement of capital on 23 December 2011
  • GBP 1
23 Dec 2011 CAP-SS Solvency Statement dated 20/12/11
23 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c by £22250 20/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
11 May 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
03 Dec 2010 TM01 Termination of appointment of Grant Tewkesbury as a director
03 Dec 2010 TM02 Termination of appointment of Close Trading Companies Secretaries Limited as a secretary
29 Nov 2010 AP01 Appointment of Neil Michael Denniss as a director
19 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Oct 2009 CH01 Director's details changed for Mr Grant Tewkesbury on 15 October 2009
11 Feb 2009 363a Return made up to 11/02/09; full list of members
04 Dec 2008 288b Appointment Terminated Director geoffrey lewis
24 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
11 Jul 2008 288b Appointment Terminated Director mark shaw
12 Feb 2008 363a Return made up to 11/02/08; full list of members
07 Jan 2008 288c Director's particulars changed