Advanced company searchLink opens in new window

WILSON SANDFORD BUSINESS SERVICES LIMITED

Company number 02016225

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
17 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
12 Jan 2022 AP01 Appointment of Mr Mark Jester as a director on 31 December 2021
22 Oct 2021 AA Accounts for a dormant company made up to 30 September 2021
18 Oct 2021 AP01 Appointment of Alasdair Francis William Wilson as a director on 1 October 2021
19 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
17 Nov 2020 TM02 Termination of appointment of Anne Cleminshaw Harris as a secretary on 17 November 2020
17 Nov 2020 AP03 Appointment of Miss Catherine Anne Marr as a secretary on 17 November 2020
22 May 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 30 September 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
20 Apr 2015 TM02 Termination of appointment of John Henry Mainwood as a secretary on 31 March 2015
20 Apr 2015 TM01 Termination of appointment of John Henry Mainwood as a director on 31 March 2015
16 Apr 2015 AP03 Appointment of Anne Cleminshaw Harris as a secretary on 31 March 2015