WGH GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Order of court to wind up |
| 26/01/2426 January 2024 | Registered office address changed from 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS England to Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH on 2024-01-26 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 18/05/2318 May 2023 | Satisfaction of charge 078613210002 in full |
| 11/05/2311 May 2023 | Registration of charge 078613210003, created on 2023-05-11 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2021-11-30 |
| 11/05/2211 May 2022 | Registration of charge 078613210002, created on 2022-05-06 |
| 04/05/224 May 2022 | Satisfaction of charge 078613210001 in full |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-25 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 17/08/2017 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 02/01/202 January 2020 | SUB-DIVISION 26/11/19 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 11/10/1911 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 11/10/1911 October 2019 | COMPANY NAME CHANGED WILTSHIRE GRAB HIRE LIMITED CERTIFICATE ISSUED ON 11/10/19 |
| 19/08/1919 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS |
| 23/05/1823 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078613210001 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 11/12/1511 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 05/12/145 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM CROSSLEYS WOOLSTONE FARINGDON OXFORDSHIRE SN7 7QL ENGLAND |
| 04/12/134 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
| 04/12/134 December 2013 | COMPANY NAME CHANGED B AVENELL LIMITED CERTIFICATE ISSUED ON 04/12/13 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/03/1330 March 2013 | DISS40 (DISS40(SOAD)) |
| 28/03/1328 March 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
| 26/03/1326 March 2013 | FIRST GAZETTE |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 25/11/1125 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WGH GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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