D.B. WIGGAN

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

07/01/157 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

15/12/1215 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRIAN WIGGAN / 01/10/2009

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIR AUTH FOR DIVIDENDS 10/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 DIVIDEND WITHDRAWAL 15/06/05

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM:
21 CHERRYBROOK DRIVE
BROSELEY
SHROPSHIRE TF12 5SQ

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM:
61 HIGH STREET
BROSELEY
SHROPSHIRE TF12 5EY

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE TF10 7AB

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information