- Company Overview for WENGHOLD LIMITED (05460924)
- Filing history for WENGHOLD LIMITED (05460924)
- People for WENGHOLD LIMITED (05460924)
- Charges for WENGHOLD LIMITED (05460924)
- Insolvency for WENGHOLD LIMITED (05460924)
- More for WENGHOLD LIMITED (05460924)
| 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) |
|---|---|---|---|
| 02 Apr 2025 | BONA | Bona Vacantia disclaimer | |
| 09 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 05 Sep 2018 | TM01 | Termination of appointment of Zena Patricia Yates as a director on 29 March 2018 | |
| 14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 December 2017 | |
| 02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
| 02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
| 07 Mar 2017 | AD03 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD | |
| 07 Mar 2017 | AD02 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD | |
| 13 Jan 2017 | AD01 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 13 January 2017 | |
| 11 Jan 2017 | 4.70 | Declaration of solvency | |
| 11 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
| 11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
| 21 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 20 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
| 20 Jun 2016 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 | |
| 06 May 2016 | AUD | Auditor's resignation | |
| 20 Apr 2016 | MR04 | Satisfaction of charge 054609240012 in full | |
| 11 Nov 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
| 11 Nov 2015 | AP01 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 | |
| 11 Nov 2015 | TM01 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 | |
| 26 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
| 29 Jul 2015 | AD01 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 | |
| 27 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
| 27 Jul 2015 | RP04 |
Second filing of AP04 previously delivered to Companies House
|