Advanced company searchLink opens in new window

WILMAT SERVICING LIMITED

Company number 01231146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,600
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Board of directors author to exec docs 19/03/2008
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