Advanced company searchLink opens in new window

WIGHT ENERGY LIMITED

Company number 05538795

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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 19 February 2015
30 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 700
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 19 February 2014
12 Aug 2013 AD01 Registered office address changed from Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton Hampshire SO15 2AQ on 12 August 2013
08 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2013 AD01 Registered office address changed from 7 Shooters Hill Cowes Isle of Wight PO31 7BE on 1 March 2013
27 Feb 2013 4.20 Statement of affairs with form 4.19
27 Feb 2013 600 Appointment of a voluntary liquidator
27 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 Jun 2012 TM02 Termination of appointment of Christopher Wald as a secretary
20 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Mr Brian Arthur Bailey on 20 April 2012
20 Apr 2012 TM02 Termination of appointment of Christopher Wald as a secretary
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Mr Benjamin John Lansley-Brown on 8 September 2011
08 Sep 2011 CH01 Director's details changed for Brian Arthur Bailey on 8 September 2011
20 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 700.0
16 Nov 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders