-
-
WIGHTLIGHT DEVELOPMENTS LIMITED - Exchange House, St. Cross Lane, Newport, Isle Of Wight, United Kingdom
Company Information
- Company registration number
- 06239817
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Exchange House
- St. Cross Lane
- Newport
- Isle Of Wight
- PO30 5BZ
- United Kingdom Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ, United Kingdom UK
Management
- Managing Directors
- HEWISON, Daryl
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-08
- Dissolved on
- 2020-09-22
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Mr Daryl Hewison
- Mr Daryl Hewison
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VECTIS 505 LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2012-05-08
- Annual Return
- Due Date: 2020-05-22
- Last Date: 2019-05-08
-
WIGHTLIGHT DEVELOPMENTS LIMITED Company Description
- WIGHTLIGHT DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06239817. Its current trading status is "closed". It was registered 2007-05-08. It was previously called VECTIS 505 LIMITED. It has declared SIC or NACE codes as "43390". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-08.It can be contacted at Exchange House .
Get WIGHTLIGHT DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wightlight Developments Limited - Exchange House, St. Cross Lane, Newport, Isle Of Wight, United Kingdom
Did you know? kompany provides original and official company documents for WIGHTLIGHT DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
€ 6.00 -
dissolution-application-strike-off-company (2020-01-22) - DS01
€ 6.00 -
gazette-notice-voluntary (2020-02-04) - GAZ1(A)
€ 6.00
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-03) - AA
€ 6.00 -
confirmation-statement-with-updates (2019-05-09) - CS01
€ 6.00 -
accounts-with-accounts-type-micro-entity (2019-02-27) - AA
€ 6.00
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-09-21) - PSC04
€ 6.00 -
change-person-director-company-with-change-date (2018-09-21) - CH01
€ 6.00 -
confirmation-statement-with-updates (2018-06-05) - CS01
€ 6.00 -
accounts-with-accounts-type-micro-entity (2018-02-05) - AA
€ 6.00
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-04-13) - CH01
€ 6.00 -
accounts-with-accounts-type-micro-entity (2017-02-27) - AA
€ 6.00 -
confirmation-statement-with-updates (2017-05-12) - CS01
€ 6.00
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
€ 6.00 -
change-person-director-company-with-change-date (2016-02-11) - CH01
€ 6.00
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2015-11-10) - AA
€ 6.00 -
change-registered-office-address-company-with-date-old-address-new-address (2015-06-16) - AD01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
€ 6.00 -
termination-secretary-company-with-name-termination-date (2015-05-18) - TM02
€ 6.00
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-10) - TM01
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
€ 6.00
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
€ 6.00
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2012-01-17) - AA
€ 6.00
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-05-16) - CH03
€ 6.00 -
change-person-director-company-with-change-date (2011-05-16) - CH01
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2011-02-07) - AA
€ 6.00
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-01) - CH01
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
€ 6.00
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-13) - AA
€ 6.00 -
legacy (2009-06-26) - 363a
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2009-03-04) - AA
€ 6.00
keyboard_arrow_right 2008
-
legacy (2008-10-06) - 363s
€ 6.00
keyboard_arrow_right 2007
-
legacy (2007-06-14) - 88(2)R
€ 6.00 -
certificate-change-of-name-company (2007-06-21) - CERTNM
€ 6.00 -
legacy (2007-06-22) - 288a
€ 6.00 -
incorporation-company (2007-05-08) - NEWINC
€ 6.00 -
legacy (2007-06-11) - 288b
€ 6.00