About

Registered Number: 07386554
Date of Incorporation: 24/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: The Meads, 118a Ongar Road, Brentwood, Essex, CM15 9DJ

 

Based in Brentwood, Wiggins Homes Ltd was setup in 2010. There is one director listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Emma 29 August 2013 30 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 05 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
PSC01 - N/A 28 September 2017
CS01 - N/A 28 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 21 July 2016
DISS40 - Notice of striking-off action discontinued 18 May 2016
AR01 - Annual Return 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
CH01 - Change of particulars for director 11 March 2016
DISS40 - Notice of striking-off action discontinued 28 October 2015
AA - Annual Accounts 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 11 November 2011
AD01 - Change of registered office address 02 November 2011
NEWINC - New incorporation documents 24 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.