WIGMORE ACQUISITIONS LIMITED: Filings
Overview
| Company Name | WIGMORE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07678639 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WIGMORE ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 12, 2018 | 16 pages | LIQ03 | ||||||||||||||
Termination of appointment of Peter John Wood as a director on Jan 16, 2018 | 2 pages | TM01 | ||||||||||||||
Second filing of the annual return made up to Jun 22, 2012 | 23 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Jun 22, 2013 | 23 pages | RP04AR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of the annual return made up to Jun 22, 2016 | 20 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Jun 22, 2015 | 25 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Jun 22, 2014 | 25 pages | RP04AR01 | ||||||||||||||
Appointment of Peter Wood as a director on Nov 30, 2016 | 3 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Annual return | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address C/O Lauk Lighting Limited Unit M Beacon Business Park Weston Road Stafford ST18 0WL | 1 pages | AD04 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||||||
Termination of appointment of Stuart John Black as a director on Oct 28, 2014 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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