Advanced company searchLink opens in new window

WIGGINS RIGHTS LIMITED

Company number 05164225

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-15
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
  • GBP 100
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