WIGGIN CN LIMITED: Filings

  • Overview

    Company NameWIGGIN CN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09246250
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WIGGIN CN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2017

    LRESSP

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Director's details changed for Mr Benjamin Miles Whitelock on Nov 22, 2016

    2 pagesCH01

    Confirmation statement made on Oct 02, 2016 with updates

    9 pagesCS01

    Termination of appointment of John Richard Banister as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Michael Hilton Charles Brader as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Syed David Ralph Quli as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Neil Desmond Gillard as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Jason Morgan Chess as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Shaun Reg Lowde as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Caroline Mary Kean as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Sean St John James as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Miles Jonathan Ketley as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Charles Henry Moore as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Simon James Robert John Baggs as a director on Jul 26, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Oct 02, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 235.167
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Dec 18, 2014

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Benjamin Miles Whitelock as a director on Dec 18, 2014

    2 pagesAP01

    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