C.S. WIGGINS & SONS LIMITED

Company Documents

DateDescription
07/03/177 March 2017 STRUCK OFF AND DISSOLVED

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

19/02/1419 February 2014 ORDER OF COURT - RESTORATION

View Document

04/02/104 February 2010 BONA VACANTIA DISCLAIMER

View Document

04/07/064 July 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/03/0621 March 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/063 February 2006 APPLICATION FOR STRIKING-OFF

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM:
35 BERKELEY SQUARE
LONDON
W1Y 5AB

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/10/0119 October 2001 AUDITOR'S RESIGNATION

View Document

19/10/0119 October 2001 AUDITOR'S RESIGNATION

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM:
39 UPPER BROOK STREET
LONDON
W1Y 1PE

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 Full accounts made up to 1994-03-31

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/02/9425 February 1994

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM:
36 BEAUFORT COURT
ADMIRALS WAY
SOUTH QUAY
LONDON E14 9XL

View Document

14/09/9314 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 Accounts for a dormant company made up to 1993-03-31

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993

View Document

04/02/934 February 1993 Accounts for a dormant company made up to 1992-03-31

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM:
ENSIGN HOUSE
ADMIRALS WAY
SOUTH QUAY
LONDON E14 9RN

View Document

31/03/9231 March 1992

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 Accounts for a dormant company made up to 1991-03-31

View Document

21/06/9121 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 Memorandum and Articles of Association

View Document

23/01/9123 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

23/01/9123 January 1991 Resolutions

View Document

16/01/9116 January 1991 366 18/12/90

View Document

16/01/9116 January 1991 Resolutions

View Document

16/01/9116 January 1991 252 18/12/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991

View Document

28/09/9028 September 1990 Accounts for a dormant company made up to 1990-03-31

View Document

28/09/9028 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/10/8926 October 1989

View Document

26/10/8926 October 1989

View Document

26/10/8926 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM:
COCHRANE HOUSE
SOUTH QUAY
LONDON E14 9UD

View Document

11/07/8911 July 1989 EXEMPTION FROM APPOINTING AUDITORS 080589

View Document

11/07/8911 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 Accounts for a dormant company made up to 1989-03-31

View Document

11/07/8911 July 1989 Resolutions

View Document

19/10/8819 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988

View Document

06/09/886 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/09/886 September 1988 EXEMPTION FROM APPOINTING AUDITORS 080588

View Document

06/09/886 September 1988 Accounts for a dormant company made up to 1988-03-31

View Document

06/09/886 September 1988 Resolutions

View Document

23/10/8723 October 1987

View Document

23/10/8723 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 Accounts made up to 1987-03-31

View Document

15/10/8715 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

15/10/8715 October 1987 Resolutions

View Document

15/10/8715 October 1987 EXEMPTION FROM APPOINTING AUDITORS 080586

View Document

20/10/8620 October 1986

View Document

20/10/8620 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 Accounts for a dormant company made up to 1986-03-31

View Document

15/10/8615 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

24/07/8624 July 1986

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/861 July 1986

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM:
57 HART ROAD
THUNDERSLEY
ESSEX

View Document

11/06/8611 June 1986

View Document

16/05/8616 May 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

16/05/8616 May 1986 Resolutions

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