Advanced company searchLink opens in new window

WAINWRIGHT AND GIBSON (SERVICES) LIMITED

Company number 07872626

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)
12 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2020 AM10 Administrator's progress report
12 Mar 2020 AM23 Notice of move from Administration to Dissolution
09 Oct 2019 AM10 Administrator's progress report
25 Apr 2019 AM10 Administrator's progress report
13 Mar 2019 AM19 Notice of extension of period of Administration
17 Oct 2018 AM10 Administrator's progress report
15 Jun 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
07 Jun 2018 AM06 Notice of deemed approval of proposals
15 May 2018 AM03 Statement of administrator's proposal
22 Mar 2018 AD01 Registered office address changed from 251 Cleveland Street Birkenhead CH41 3SB England to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 22 March 2018
22 Mar 2018 AM01 Appointment of an administrator
28 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2017 AD01 Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 251 Cleveland Street Birkenhead CH41 3SB on 11 October 2017
09 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Jan 2016 MR04 Satisfaction of charge 078726260001 in full
15 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 AP01 Appointment of Mr David Andrew Tucker as a director on 21 October 2015
15 Dec 2015 AP01 Appointment of Mr Paul Deehan as a director on 21 October 2015
15 Dec 2015 AP03 Appointment of Mr David Andrew Tucker as a secretary on 21 October 2015
15 Dec 2015 AD01 Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ to 80 Caroline Street Birmingham B3 1UP on 15 December 2015