- Company Overview for WIGGINS RIGHTS LIMITED (05164225)
- Filing history for WIGGINS RIGHTS LIMITED (05164225)
- People for WIGGINS RIGHTS LIMITED (05164225)
- Insolvency for WIGGINS RIGHTS LIMITED (05164225)
- More for WIGGINS RIGHTS LIMITED (05164225)
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 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2023 | |
24 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2022 | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2021 | |
27 Mar 2021 | AD01 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Mha Macintyre Hudson, 6th Floor, 2 London Wall Place London EC2Y 5AU on 27 March 2021 | |
08 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | LIQ02 | Statement of affairs | |
07 Nov 2019 | AD01 | Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 7 November 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mrs Catherine Wiggins on 1 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Mar 2019 | CH03 | Secretary's details changed for Mrs Catherine Wiggins on 4 March 2019 | |
17 Aug 2018 | AP01 | Appointment of Sir Bradley Marc Wiggins as a director on 1 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2018 | |
15 Jan 2018 | PSC01 | Notification of Bradley Mark Wiggins as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | CH03 | Secretary's details changed for Mrs Catherine Wiggins on 27 June 2016 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued |