• UK
  • WAINWRIGHT AND GIBSON (SERVICES) LIMITED - C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

Company Information

Company registration number
07872626
Company Status
CLOSED
Country
United Kingdom
Registered Address
C/O Duff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK

Management

Managing Directors
DEEHAN, Paul
TUCKER, David Andrew
Company secretaries
TUCKER, David Andrew

Company Details

Type of Business
ltd
Incorporated
2011-12-06
Dissolved on
2020-06-12
SIC/NACE
33120

Ownership

Beneficial Owners
Hg Rewinds Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-07-31
Last Date: 2016-10-31
Last Return Made Up To:
2012-12-06
Annual Return
Due Date: 2017-12-20
Last Date: 2016-12-06

WAINWRIGHT AND GIBSON (SERVICES) LIMITED Company Description

WAINWRIGHT AND GIBSON (SERVICES) LIMITED is a ltd registered in United Kingdom with the Company reg no 07872626. Its current trading status is "closed". It was registered 2011-12-06. It has declared SIC or NACE codes as "33120". It has 2 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-12-06.It can be contacted at C/o Duff & Phelps Ltd The Chancery .
More information

Get WAINWRIGHT AND GIBSON (SERVICES) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Wainwright And Gibson (Services) Limited - C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

Did you know? kompany provides original and official company documents for WAINWRIGHT AND GIBSON (SERVICES) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-06-12) - GAZ2

    Add to Cart
     
  • liquidation-in-administration-move-to-dissolution (2020-03-12) - AM23

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-03-12) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-10-09) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-04-25) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-03-13) - AM19

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-03-22) - AD01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-10-17) - AM10

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2018-06-15) - AM02

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2018-06-07) - AM06

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-05-15) - AM03

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-03-22) - AM01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-02-28) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-02-27) - GAZ1

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-10-11) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-08-09) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-01-23) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-12-15) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-12-15) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-12-15) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-12-15) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-12-15) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-12-15) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-27) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-26) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-09-12) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-12-06) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-12-06) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2012-12-06) - CH03

    Add to Cart
     
  • incorporation-company (2011-12-06) - NEWINC

    Add to Cart
     
expand_less