WIGTON GATES APARTMENTS MANAGEMENT COMPANY LIMITED

7 Wigton Gate Apartments 7 Wigton Gate Apartments, Leeds, LS17 8SA, England
StatusACTIVE
Company No.02024448
CategoryPrivate Limited Company
Incorporated02 Jun 1986
Age38 years, 17 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

WIGTON GATES APARTMENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02024448. It was incorporated 38 years, 17 days ago, on 02 June 1986 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is 7 Wigton Gate Apartments 7 Wigton Gate Apartments, Leeds, LS17 8SA, England.



Company Fillings

Confirmation statement with updates

Date: 27 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2024

Action Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sara Alison Shippey

Change date: 2023-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sara Alison Shippey

Change date: 2023-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2023

Action Date: 29 Jul 2023

Category: Address

Type: AD01

Old address: 9 Garden View Court Leeds LS8 1EA England

Change date: 2023-07-29

New address: 7 Wigton Gate Apartments Wigton Lane Leeds LS17 8SA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 17 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 17 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Restoration order of court

Date: 01 Jun 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2020

Action Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 17 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Jackson

Appointment date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Jackson

Termination date: 2018-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 17 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2016

Action Date: 17 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Mrs Sara Alison Shippey

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Alison Shippey

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Michael Horsley

Termination date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: 9 Garden View Court Leeds LS8 1EA

Change date: 2016-04-21

Old address: 7 Wigton Lane Alwoodley Leeds West Yorkshire LS17 8SA

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Horsley

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2016

Action Date: 17 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 17 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 17 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2012

Action Date: 17 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 17 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change sail address company

Date: 28 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 17 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Jackson

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: David Michael Horsley

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2010

Action Date: 17 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-17

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 17 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-17

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2007

Action Date: 17 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-17

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2007

Action Date: 17 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-17

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2006

Action Date: 17 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-17

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Address

Type: 287

Description: Registered office changed on 25/05/04 from: 3 wigton lane alwoodley leeds LS17 8SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2004

Action Date: 17 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-17

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2003

Action Date: 17 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-17

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2002

Action Date: 17 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-17

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2001

Action Date: 17 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-17

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 1999

Action Date: 17 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 1998

Action Date: 17 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-17

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 1997

Action Date: 17 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 1996

Action Date: 17 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-17

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 1995

Action Date: 17 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 1995

Action Date: 17 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-17

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 1994

Action Date: 17 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-17

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 1992

Action Date: 17 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-17

Documents

View document PDF

Resolution

Date: 27 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 1992

Action Date: 17 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-17

Documents

View document PDF

Resolution

Date: 13 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/05/91; no change of members

Documents

View document PDF

Resolution

Date: 05 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/90; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1990

Action Date: 17 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-17

Documents

View document PDF

Resolution

Date: 09 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 1989

Action Date: 17 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 1989

Action Date: 17 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-17

Documents

View document PDF

Legacy

Date: 17 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/05/89; full list of members

Documents

View document PDF

Resolution

Date: 17 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 17/05

Documents

View document PDF

Legacy

Date: 27 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/05/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1988

Action Date: 17 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-17

Documents

View document PDF


Some Companies

26 AVONDALE ROAD (CROYDON) RTM COMPANY LIMITED

DEVONSHIRE HOUSE, 29/31,BROMLEY,BR1 1LT

Number:08346041
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BACK TO THE BIBLE BROADCAST LTD

UNIT 27 WILSONS PARK,MANCHESTER,M40 8WN

Number:06650416
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F CORNER LIMITED

235A COMMERCIAL ROAD,LONODN,E1 2BT

Number:08721524
Status:ACTIVE
Category:Private Limited Company

FREEJ LOUNGE LIMITED

161 EDGWARE ROAD,LONDON,W2 2HR

Number:11255442
Status:ACTIVE
Category:Private Limited Company

MODERN ART HOUSE LTD

40 CROMWELL ROAD,SOUTHSEA,PO4 9PN

Number:09712187
Status:ACTIVE
Category:Private Limited Company

REDCAR BULK TERMINAL LIMITED

LACKENBY MAIN OFFICE,MIDDLESBROUGH,TS6 7RP

Number:07402297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source