Download leads from Nexok and grow your business. Find out more

Wingate Commercial Limited

Documents

Total Documents38
Total Pages98

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off
26 May 2009First Gazette notice for voluntary strike-off
13 May 2009Appointment terminated director anthony price
13 May 2009Application for striking-off
13 May 2009Director appointed ann dorothea price
30 January 2009Accounts for a dormant company made up to 30 March 2008
18 December 2008Return made up to 18/11/08; full list of members
8 January 2008Accounts for a dormant company made up to 30 March 2007
3 January 2008Return made up to 18/11/07; full list of members
6 February 2007Accounts for a dormant company made up to 30 March 2006
11 December 2006Return made up to 18/11/06; full list of members
30 November 2005Accounts for a dormant company made up to 30 March 2005
21 November 2005Return made up to 18/11/05; full list of members
31 January 2005Accounts for a dormant company made up to 30 March 2004
29 November 2004Return made up to 18/11/04; full list of members
9 January 2004Accounts for a dormant company made up to 30 March 2003
26 November 2003Return made up to 18/11/03; full list of members
9 December 2002Accounts for a dormant company made up to 30 March 2002
5 December 2002Return made up to 18/11/02; full list of members
19 December 2001Return made up to 18/11/01; full list of members
17 December 2001Accounts for a dormant company made up to 30 March 2001
14 December 2000Accounts for a dormant company made up to 30 March 2000
24 November 2000Return made up to 18/11/00; full list of members
24 March 2000Accounts for a dormant company made up to 30 March 1999
12 January 2000Return made up to 18/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
15 January 1999Return made up to 18/11/98; full list of members
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
3 September 1998Accounts for a dormant company made up to 30 March 1998
18 December 1997Return made up to 18/11/97; full list of members
23 October 1997Registered office changed on 23/10/97 from: the chubb buildings fryer street wolverhampton west midlands WV1 1HY
29 January 1997Accounting reference date extended from 30/11/97 to 30/03/98
2 December 1996Registered office changed on 02/12/96 from: chubb buildings fryer street wolverhampton west midlands WV1 1HT
22 November 1996Secretary resigned
22 November 1996Director resigned
22 November 1996New secretary appointed
22 November 1996New director appointed
22 November 1996Registered office changed on 22/11/96 from: new energy house 22 nash street royce place manchester M15 5NZ
18 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing