D.B. WIGGAN
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
12/02/2512 February 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
07/01/157 January 2015 | Annual return made up to 24 November 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
15/12/1215 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
06/12/106 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
02/12/092 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRIAN WIGGAN / 01/10/2009 |
20/05/0920 May 2009 | DISS40 (DISS40(SOAD)) |
19/05/0919 May 2009 | FIRST GAZETTE |
19/05/0919 May 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | DIR AUTH FOR DIVIDENDS 10/03/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0625 January 2006 | SECRETARY'S PARTICULARS CHANGED |
27/06/0527 June 2005 | DIVIDEND WITHDRAWAL 15/06/05 |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 21 CHERRYBROOK DRIVE BROSELEY SHROPSHIRE TF12 5SQ |
03/12/043 December 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 61 HIGH STREET BROSELEY SHROPSHIRE TF12 5EY |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
11/12/0311 December 2003 | DIRECTOR RESIGNED |
11/12/0311 December 2003 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
11/12/0311 December 2003 | SECRETARY RESIGNED |
24/11/0324 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company