WIGGLY PIGGLY PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Director's details changed for Mr Nicholas Edward Holmes on 2023-07-26

View Document

03/08/233 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

10/03/2310 March 2023 Director's details changed for Mr Nicholas Edward Holmes on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

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

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Notification of Newmafruit Farms Limited as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT United Kingdom to 2 Jubilee Way Faversham Kent ME13 8GD on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Nicholas Edward Holmes as a director on 2022-01-28

View Document

31/01/2231 January 2022 Cessation of Bridget Kay Sanderson as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Cessation of Neil Anthony Sanderson as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Termination of appointment of Neil Anthony Sanderson as a director on 2022-01-28

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

27/01/2227 January 2022 Change of details for Mr Neil Anthony Sanderson as a person with significant control on 2016-04-06

View Document

27/01/2227 January 2022 Notification of Bridget Kay Sanderson as a person with significant control on 2016-04-06

View Document

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

View Accounts

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1713 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 25/09/15 STATEMENT OF CAPITAL GBP 12

View Document

27/01/1727 January 2017 25/09/15 STATEMENT OF CAPITAL GBP 12

View Document

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

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FALLINGPHOENIX LTD


  • 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