Advanced company searchLink opens in new window

WIDESIGN MANAGEMENT LIMITED

Company number 05714992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2010 AP01 Appointment of Miss Lauren Griggs as a director
04 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2010 DS01 Application to strike the company off the register
23 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
23 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 AD02 Register inspection address has been changed
19 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
08 Jan 2010 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010
16 Dec 2009 AP01 Appointment of Miss Zoe Templar as a director
16 Dec 2009 TM01 Termination of appointment of Linda Tooley as a director
12 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
11 Nov 2009 CH01 Director's details changed for Mrs Linda Tooley on 1 October 2009
13 Mar 2009 363a Return made up to 20/02/09; full list of members
27 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
20 Mar 2008 363a Return made up to 20/02/08; full list of members
20 Mar 2008 190 Location of debenture register
20 Mar 2008 353 Location of register of members
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jan 2008 288c Director's particulars changed
23 Jan 2008 AA Accounts made up to 28 February 2007
16 Apr 2007 287 Registered office changed on 16/04/07 from: 21 bedford square london WC1B 3HH
05 Apr 2007 287 Registered office changed on 05/04/07 from: atherton house 13 lower southend road wickford essex SS11 8AB