WGD025 LIMITED: Filings
Overview
Company Name | WGD025 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00108690 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WGD025 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 28, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed seaboard lloyd LIMITED\certificate issued on 04/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 20, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT* on May 10, 2011 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0