THE WINGFIELD BUILDING COMPANY LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Declaration of solvency

View Document

18/04/2518 April 2025 Registered office address changed from Two Trees Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0EF to Dencora Court, 2 Meridian Way Norwich Norfolk NR7 0TA on 2025-04-18

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHON WINGFIELD

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE JOSEPHINE MARY WINGFIELD

View Document

17/09/1817 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

18/09/1718 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/10/1631 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNATHON WINGFIELD / 25/07/2013

View Document

25/07/1325 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNATHON WINGFIELD / 26/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOSEPHINE MARY WINGFIELD / 26/06/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, TWO TREES, HARE LANE, LITTLE KINGSHILL, BUCKINGHAMSHIRE, HP10 0EF

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINGFIELD / 23/02/2009

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE WINGFIELD / 23/02/2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: SPEN COTTAGE, COOMBE LANE, HUGHENDEN VALLEY, BUCKINGHAMSHIRE HP14 4NX

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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