WINGATE DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
29/03/1929 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/03/2019:LIQ. CASE NO.1

View Document

16/05/1816 May 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1

View Document

17/05/1717 May 2017 INSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 14/03/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 105 ST PETER'S STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

13/04/1613 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/02/1327 February 2013 ORDER OF COURT TO WIND UP

View Document

26/02/1326 February 2013 ORDER OF COURT - RESTORE AND WIND UP

View Document

21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID WINGATE / 21/10/2009

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA STEPANOVA / 21/10/2009

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID WINGATE / 01/10/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NC INC ALREADY ADJUSTED 30/04/07

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

11/08/0711 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

25/07/0625 July 2006 COMPANY NAME CHANGED KESTRON DESIGNS LTD CERTIFICATE ISSUED ON 25/07/06

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: TML HOUSE, 1A THE ANCHORAGE, GOSPORT, HAMPSHIRE, PO12 1LY

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 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