- Company Overview for O. F. WILSON LIMITED (00759590)
- Filing history for O. F. WILSON LIMITED (00759590)
- People for O. F. WILSON LIMITED (00759590)
- Charges for O. F. WILSON LIMITED (00759590)
- Insolvency for O. F. WILSON LIMITED (00759590)
- More for O. F. WILSON LIMITED (00759590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2013 | |
15 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2012 | |
23 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2011 | AD01 | Registered office address changed from Frp Advisory Llp 4Th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY on 20 December 2011 | |
15 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | AD01 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 15 November 2011 | |
13 Jan 2011 | AR01 |
Annual return made up to 3 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
|
|
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Jan 2007 | 363a | Return made up to 03/01/07; full list of members | |
29 Nov 2006 | 288b | Secretary resigned |