Advanced company searchLink opens in new window

WIGGIN CN LIMITED

Company number 09246250

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 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Mar 2017 600 Appointment of a voluntary liquidator
24 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
16 Mar 2017 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to C/O Cork Ully Llp 52 Brook Street London W1K 5DS on 16 March 2017
15 Mar 2017 4.70 Declaration of solvency
22 Nov 2016 CH01 Director's details changed for Mr Benjamin Miles Whitelock on 22 November 2016
12 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
26 Jul 2016 TM01 Termination of appointment of John Richard Banister as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Michael Hilton Charles Brader as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Syed David Ralph Quli as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Neil Desmond Gillard as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Jason Morgan Chess as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Shaun Reg Lowde as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Caroline Mary Kean as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Sean St John James as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Miles Jonathan Ketley as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Charles Henry Moore as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Simon James Robert John Baggs as a director on 26 July 2016
13 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 235.167
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2015 SH02 Sub-division of shares on 18 December 2014
23 Jan 2015 SH08 Change of share class name or designation
16 Jan 2015 AP01 Appointment of Mr Benjamin Miles Whitelock as a director on 18 December 2014