Advanced company searchLink opens in new window

WIGAN STANDISHGATE LIMITED

Company number 05605481

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)
15 May 2013 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2012 4.20 Statement of affairs with form 4.19
26 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
11 Jun 2012 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU United Kingdom on 11 June 2012
06 Jun 2012 600 Appointment of a voluntary liquidator
06 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-23
26 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-23
26 Jan 2012 CONNOT Change of name notice
15 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011
01 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
26 Nov 2010 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
29 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 288b Appointment Terminated Director julie jackson
17 Jun 2009 288b Appointment Terminated Director marlene wood
26 Nov 2008 363a Return made up to 27/10/08; full list of members
04 Nov 2008 AA Full accounts made up to 31 December 2007