WIGMORE ACQUISITIONS LIMITED: Filings

  • Overview

    Company NameWIGMORE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07678639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WIGMORE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019

    1 pagesAD01

    Liquidators' statement of receipts and payments to Mar 12, 2018

    16 pagesLIQ03

    Termination of appointment of Peter John Wood as a director on Jan 16, 2018

    2 pagesTM01

    Second filing of the annual return made up to Jun 22, 2012

    23 pagesRP04AR01

    Second filing of the annual return made up to Jun 22, 2013

    23 pagesRP04AR01

    Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to Bridge House London Bridge London SE1 9QR on Apr 05, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2017

    LRESSP

    Second filing of the annual return made up to Jun 22, 2016

    20 pagesRP04AR01

    Second filing of the annual return made up to Jun 22, 2015

    25 pagesRP04AR01

    Second filing of the annual return made up to Jun 22, 2014

    25 pagesRP04AR01

    Appointment of Peter Wood as a director on Nov 30, 2016

    3 pagesAP01

    Registered office address changed from , C/O Lauk Lighting Limited, Unit M Beacon Business Park, Weston Road, Stafford, ST18 0WL to 42 Wigmore Street London W1U 2RY on Dec 15, 2016

    2 pagesAD01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2016

    Statement of capital on Jul 20, 2016

    • Capital: GBP 14,005,178.59
    SH01
    capitalJul 20, 2016

    Statement of capital on Apr 03, 2017

    • Capital: GBP 14,005,178.59
    SH01
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed AR01 was registered on 03/04/2017.

    Register(s) moved to registered office address C/O Lauk Lighting Limited Unit M Beacon Business Park Weston Road Stafford ST18 0WL

    1 pagesAD04

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 14,005,178.59
    SH01
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed AR01 was registered on 03/04/2017.

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Termination of appointment of Stuart John Black as a director on Oct 28, 2014

    2 pagesTM01

    Annual return made up to Jun 22, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 14,005,178.59
    SH01
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed AR01 was registered on 03/04/2017.

    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