Advanced company searchLink opens in new window

WIGMORE (SOUTH WEST) LIMITED

Company number 04788688

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2012 DS01 Application to strike the company off the register
07 Jun 2012 TM01 Termination of appointment of Stephen Paul Whitehead as a director on 7 June 2012
07 Jun 2012 AP01 Appointment of Mr Neil Holmes as a director on 7 June 2012
06 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
18 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 3 May 2011
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
09 Aug 2010 TM01 Termination of appointment of Neil Holmes as a director
09 Aug 2010 TM01 Termination of appointment of Paul Smith as a director
06 Aug 2010 AP01 Appointment of Mr Stephen Paul Whitehead as a director
07 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
06 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
11 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2009 CC04 Statement of company's objects
03 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
16 Jun 2009 363a Return made up to 05/06/09; full list of members
16 Jun 2009 288a Director appointed mr neil holmes
03 Jun 2009 288b Appointment Terminated Director keith lees
27 Jan 2009 287 Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR
21 Dec 2008 AA Total exemption full accounts made up to 31 December 2007