WIGGIN CN LIMITED: Filings
Overview
| Company Name | WIGGIN CN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09246250 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WIGGIN CN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Mar 16, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Director's details changed for Mr Benjamin Miles Whitelock on Nov 22, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 9 pages | CS01 | ||||||||||
Termination of appointment of John Richard Banister as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Hilton Charles Brader as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Syed David Ralph Quli as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Desmond Gillard as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Morgan Chess as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Reg Lowde as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Mary Kean as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean St John James as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Miles Jonathan Ketley as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Henry Moore as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon James Robert John Baggs as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Sub-division of shares on Dec 18, 2014 | 5 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Mr Benjamin Miles Whitelock as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||
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