Advanced company searchLink opens in new window

WIGNALL SERVICES LIMITED

Company number 08524948

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
05 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-03
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
28 Nov 2018 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Croft House Station Road Barnoldswick BB18 5NA on 28 November 2018
24 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
22 Oct 2017 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 22 October 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jul 2016 MA Memorandum and Articles of Association
26 Jun 2016 SH10 Particulars of variation of rights attached to shares
26 Jun 2016 SH08 Change of share class name or designation
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 140
17 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 CH01 Director's details changed for Mr Michael Thomas Wignall on 6 May 2016