- Company Overview for WILMAT SERVICING LIMITED (01231146)
- Filing history for WILMAT SERVICING LIMITED (01231146)
- People for WILMAT SERVICING LIMITED (01231146)
- Charges for WILMAT SERVICING LIMITED (01231146)
- More for WILMAT SERVICING LIMITED (01231146)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2011 | TM01 | Termination of appointment of Roger Anthony Williams as a director on 5 September 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Teresa Ann Hands as a director on 5 September 2011 | |
16 Sep 2011 | DS01 | Application to strike the company off the register | |
16 Sep 2011 | TM02 | Termination of appointment of Teresa Ann Hands as a secretary on 5 September 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of Andrew Philip Capella as a director on 5 September 2011 | |
02 Feb 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-02
|
|
02 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
04 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Andrew Philip Capella on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Mrs Teresa Ann Hands on 4 January 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
19 Aug 2008 | 225 | Accounting reference date extended from 30/04/2008 to 30/06/2008 | |
29 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
29 Mar 2008 | 288b | Appointment Terminated Director and Secretary menna williams | |
29 Mar 2008 | 288a | Secretary appointed teresa anne hands | |
29 Mar 2008 | 288a | Director appointed andrew philip capella | |
21 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
21 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |