WIGWAM MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Registered office address changed from 8 Clivey Dilton Marsh Westbury BA13 4BA England to 27 Knowsley Street Bury BL9 0st on 2025-01-09 |
09/01/259 January 2025 | Termination of appointment of David George Middleton as a director on 2025-01-09 |
09/01/259 January 2025 | Cessation of Box4M Ltd as a person with significant control on 2025-01-09 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
09/01/259 January 2025 | Notification of Peter Kelly as a person with significant control on 2025-01-09 |
09/01/259 January 2025 | Appointment of Mr Peter Kelly as a director on 2025-01-09 |
30/10/2430 October 2024 | Cessation of David George Middleton as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Cessation of Tracy Dawn Middleton as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Notification of Box4M Ltd as a person with significant control on 2024-10-29 |
14/10/2414 October 2024 | Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 8 Clivey Dilton Marsh Westbury BA13 4BA on 2024-10-14 |
02/09/242 September 2024 | Micro company accounts made up to 2023-04-29 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-04-29 |
21/09/2221 September 2022 | Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-21 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
08/12/218 December 2021 | Termination of appointment of Tracy Dawn Middleton as a director on 2021-11-30 |
01/05/211 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 8 CLIVEY DILTON MARSH WESTBURY WILTSHIRE BA13 4BA |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
28/01/1928 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
23/07/1523 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DAWN MIDDLETON / 09/04/2014 |
29/12/1429 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
04/05/144 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MIDDLETON / 16/12/2013 |
16/12/1316 December 2013 | COMPANY NAME CHANGED WIGWAM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/12/13 |
16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DAWN MIDDLETON / 16/12/2013 |
08/04/138 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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