Advanced company searchLink opens in new window

WINGPOW MANUFACTURING LIMITED

Company number 06907599

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2013 DS01 Application to strike the company off the register
12 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
08 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
20 Oct 2011 CH01 Director's details changed for Mr Mark James Ayckbourn on 19 September 2011
22 Jul 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
18 Apr 2011 AR01 Annual return made up to 16 May 2010 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from Fourways 31 Bath Road Midgham Berkshire RG7 5XE on 18 April 2011
19 Jun 2009 288b Appointment Terminated Secretary speafi secretarial LIMITED
19 Jun 2009 288a Director and secretary appointed gary ayckbourn
19 Jun 2009 88(2) Ad 10/06/09 gbp si 8@1=8 gbp ic 2/10
16 Jun 2009 287 Registered office changed on 16/06/2009 from 1 london street reading berkshire RG1 4QW
16 Jun 2009 288b Appointment Terminated Director mary pears
16 Jun 2009 288b Appointment Terminated Director speafi LIMITED
16 Jun 2009 288a Director appointed mark james ayckbourn
11 Jun 2009 CERTNM Company name changed yourco 116 LIMITED\certificate issued on 11/06/09
16 May 2009 NEWINC Incorporation