GOWLING WLG (UK) FLC LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

10/05/2310 May 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/11/144 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INGLEBY HOLDINGS LIMITED / 01/08/2014

View Document

04/11/144 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INGLEBY NOMINEES LIMITED / 01/08/2014

View Document

04/11/144 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS SHARON AYRES

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HENWOOD

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD HENWOOD / 10/10/2011

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/11/105 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/10/0923 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INGLEBY NOMINEES LIMITED / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD HENWOOD / 23/10/2009

View Document

23/10/0923 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INGLEBY HOLDINGS LIMITED / 23/10/2009

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR JULIAN RICHARD HENWOOD

View Document

12/11/0812 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/03/059 March 2005 COMPANY NAME CHANGED W C DORMANT LIMITED CERTIFICATE ISSUED ON 09/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 COMPANY NAME CHANGED WRAGGE & CO. LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

28/12/9428 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

24/11/9224 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

25/02/9225 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 252 366A 24/01/91

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

04/01/904 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/09/889 September 1988 EXEMPTION FROM APPOINTING AUDITORS 150888

View Document

14/06/8814 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8825 May 1988 COMPANY NAME CHANGED INGLEBY ( 290 ) LIMITED CERTIFICATE ISSUED ON 26/05/88

View Document

09/05/889 May 1988 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