WIGFORD LIMITED: Filings
Overview
| Company Name | WIGFORD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC218620 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WIGFORD 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 | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 6 pages | MR04 | ||||||||||
Appointment of Lucy Anne Lee as a secretary on Apr 06, 2015 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 5 pages | MR04 | ||||||||||
Termination of appointment of Morven Gow as a secretary on Mar 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Liam Hugh Fennell as a director on Mar 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Barbara Ida Mary Turnbull as a director on Mar 30, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ on Apr 01, 2015 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 27, 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