Advanced company searchLink opens in new window

WURLYGIG LIMITED

Company number 05109468

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 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2017 AD01 Registered office address changed from 188 the Ridgeway St. Albans Hertfordshire AL4 9XJ to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 20 March 2017
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
10 Mar 2017 4.70 Declaration of solvency
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
23 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
22 Apr 2013 CH03 Secretary's details changed for Jacob Richard Gourd on 22 April 2013
22 Apr 2013 CH01 Director's details changed for Jacob Richard Gourd on 22 April 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Jul 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
27 Jun 2011 TM01 Termination of appointment of Benjamin Morris as a director
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders