- Company Overview for WILMINGTON IBT LIMITED (01221570)
- Filing history for WILMINGTON IBT LIMITED (01221570)
- People for WILMINGTON IBT LIMITED (01221570)
- Charges for WILMINGTON IBT LIMITED (01221570)
- Insolvency for WILMINGTON IBT LIMITED (01221570)
- More for WILMINGTON IBT LIMITED (01221570)
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) |
---|---|---|---|
20 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2024 | |
11 May 2023 | 600 | Appointment of a voluntary liquidator | |
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | LIQ01 | Declaration of solvency | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
14 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
14 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
04 Aug 2022 | TM02 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 | |
13 May 2022 | TM01 | Termination of appointment of Mark Francis Milner as a director on 13 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
05 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
05 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
05 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
05 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
22 Dec 2021 | CERTNM |
Company name changed the matchett group LIMITED\certificate issued on 22/12/21
|
|
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Richard John Amos as a director on 10 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
09 Dec 2019 | PSC02 | Notification of Wilmington Legal Limited as a person with significant control on 27 November 2019 | |
09 Dec 2019 | PSC07 | Cessation of Wilmington Finance Limited as a person with significant control on 27 November 2019 |