Advanced company searchLink opens in new window

WIGHTMAN BROWN LIMITED

Company number 05408320

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)
23 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2019 AD01 Registered office address changed from 46 Sandy Lane Charlton Kings Cheltenham GL53 9DQ England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 28 January 2019
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
29 Oct 2018 AD01 Registered office address changed from 6 Hailes Street Winchcombe Cheltenham Gloucestershire GL54 5HU England to 46 Sandy Lane Charlton Kings Cheltenham GL53 9DQ on 29 October 2018
27 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
31 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
05 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AD01 Registered office address changed from 46 Sandy Lane Cheltenham Gloucestershire GL53 9DQ to 6 Hailes Street Winchcombe Cheltenham Gloucestershire GL54 5HU on 25 July 2016
19 Jul 2016 MR01 Registration of charge 054083200002, created on 13 July 2016
15 Jun 2016 MR01 Registration of charge 054083200001, created on 6 June 2016
14 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
19 Dec 2014 CH01 Director's details changed for Samantha Jane Wightman on 12 December 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
22 Apr 2014 CH01 Director's details changed for Thomas Martin Chadwin Brown on 1 April 2014
22 Apr 2014 CH01 Director's details changed for Samantha Jane Wightman on 1 April 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders