Advanced company searchLink opens in new window

WIGFORD LIMITED

Company number SC218620

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
13 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
26 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
06 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
01 May 2015 MR04 Satisfaction of charge 5 in full
01 May 2015 MR04 Satisfaction of charge 4 in full
24 Apr 2015 AP03 Appointment of Lucy Anne Lee as a secretary on 6 April 2015
07 Apr 2015 MR04 Satisfaction of charge 7 in full
07 Apr 2015 MR04 Satisfaction of charge 8 in full
07 Apr 2015 MR04 Satisfaction of charge 12 in full
07 Apr 2015 MR04 Satisfaction of charge 10 in full
06 Apr 2015 TM02 Termination of appointment of Morven Gow as a secretary on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of Liam Hugh Fennell as a director on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of Barbara Ida Mary Turnbull as a director on 30 March 2015
01 Apr 2015 AD01 Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ on 1 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000