Advanced company searchLink opens in new window

WINGMAN PRODUCTS LIMITED

Company number 07088378

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)
02 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2019 L64.07 Completion of winding up
13 Apr 2017 COCOMP Order of court to wind up
13 Apr 2017 COCOMP Order of court to wind up
12 Apr 2017 TM01 Termination of appointment of Simon Maudsley as a director on 7 April 2017
12 Apr 2017 TM01 Termination of appointment of Simon Maudsley as a director on 7 April 2017
03 Nov 2016 CH01 Director's details changed for Simon Maudsley on 1 January 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 238.00
21 Apr 2016 AA Full accounts made up to 31 May 2015
18 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 228
02 Feb 2016 AP01 Appointment of Hrh Prince Talal Bin Mohammed Alabdullah Alfaisal Alsaud as a director on 20 January 2016
23 Nov 2015 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Unit 8 14 Fountain Buildings Lansdown Mews Bath BA1 5DX on 23 November 2015
20 Nov 2015 TM01 Termination of appointment of a director
27 Oct 2015 TM01 Termination of appointment of Hrh Prince Sultan Bin Mohammed Alabdullah Al Faisal Al Saud as a director on 19 October 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 228
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 225
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 220
05 Feb 2015 CH01 Director's details changed for Hrh Prince Sultan Bin Mohammed Alabdullah Al Faisa Al Saud on 29 January 2015
04 Feb 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 220
29 Jan 2015 CH01 Director's details changed for Hrh Prince Sultan Alsaud on 19 January 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2015 SH08 Change of share class name or designation
08 Jan 2015 AP01 Appointment of Hrh Prince Sultan Alsaud as a director on 18 December 2014
07 Jan 2015 TM01 Termination of appointment of William Ashley King as a director on 27 November 2014