Advanced company searchLink opens in new window

E. WINGAD DEVELOPMENTS LIMITED

Company number 05591353

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
27 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,897.5
29 Sep 2015 AP01 Appointment of Mr Edward William Mole as a director on 28 August 2015
29 Sep 2015 TM01 Termination of appointment of Anthony Robert Buckley as a director on 28 August 2015
29 Sep 2015 SH20 Statement by Directors
29 Sep 2015 SH19 Statement of capital on 29 September 2015
  • GBP 7,897.50
29 Sep 2015 CAP-SS Solvency Statement dated 28/08/15
29 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £13750 cancelled from share prem a/c 09/09/2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 21,647.5
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
05 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 21,647.5
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
26 Sep 2013 AP01 Appointment of Mr Steven Edward Oliver as a director
27 Aug 2013 SH19 Statement of capital on 27 August 2013
  • GBP 21,647.50
27 Aug 2013 CAP-SS Solvency statement dated 06/08/13
27 Aug 2013 SH20 Statement by directors
27 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 12/08/2013