WG SOLUTIONS LIMITED

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

17/02/2517 February 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Termination of appointment of Catherine Elizabeth Gibb as a director on 2025-02-17

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Termination of appointment of Simon Morgan Davies as a secretary on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from C/0 Wgca Limited 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX to 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2023-01-10

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Cessation of Brian Arthur Allan Gibb as a person with significant control on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ARTHUR ALLAN GIBB

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ARTHUR ALLAN GIBB

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BAINES

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE PAMELA MARY BAINES / 15/08/2012

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON MORGAN DAVIES / 15/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH GIBB / 15/08/2012

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MISS KATHERINE PAMELA MARY BAINES

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR ALLAN GIBB / 15/11/2011

View Document

31/08/1131 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: REGAL HOUSE 61 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 25 CAMBRAY PLACE CHELTENHAM GLOUCESTERSHIRE GL50 1JN

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

06/04/006 April 2000 COMPANY NAME CHANGED WG SECRETARIES LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 COMPANY NAME CHANGED ENCOUNTER SERVICES LTD CERTIFICATE ISSUED ON 09/12/98

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

12/11/9812 November 1998 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