Advanced company searchLink opens in new window

WINGMAN WORLD LTD

Company number 07346791

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
26 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 3
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Kenneth James Nicholl on 11 June 2012
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 3
05 Aug 2012 AD01 Registered office address changed from 1St Floor Unit C5, Plympton Park Bell Close Newnham Industrial Estate, Plympton Plymouth PL7 4PB United Kingdom on 5 August 2012
04 May 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
01 Nov 2010 AA01 Current accounting period extended from 31 August 2011 to 31 October 2011
29 Oct 2010 AP01 Appointment of Mr Kenneth James Nicholl as a director
29 Oct 2010 TM01 Termination of appointment of Kenneth James Nicholl as a director
22 Oct 2010 AP01 Appointment of Mr William John Craig as a director
20 Sep 2010 AP02 Appointment of Kenneth James Nicholl as a director
09 Sep 2010 AD01 Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 September 2010
06 Sep 2010 TM01 Termination of appointment of Peter Valaitis as a director
16 Aug 2010 NEWINC Incorporation