Advanced company searchLink opens in new window

WISBOROUGH (MILFORD) LIMITED

Company number 03121399

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 100
25 Nov 2011 TM02 Termination of appointment of Faye King as a secretary on 20 October 2011
10 Nov 2011 TM02 Termination of appointment of Faye King as a secretary on 20 October 2011
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
16 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Nov 2008 363a Return made up to 02/11/08; full list of members
20 Nov 2008 287 Registered office changed on 20/11/2008 from red lion house london road bentley farnham GU10 5HY
15 Apr 2008 287 Registered office changed on 15/04/2008 from c/o alexanders fish & chips 14 john street ryde isle of wight PO33 2PY
12 Apr 2008 363a Return made up to 02/11/07; full list of members
11 Apr 2008 287 Registered office changed on 11/04/2008 from c/o hilton and company 30 reading road south fleet hampshire GU52 7QL
11 Apr 2008 288c Secretary's Change of Particulars / faye king / 01/04/2008 / Middle Name/s was: louise, now: ; HouseName/Number was: , now: 14; Street was: 1 the grove, now: john street; Area was: westbourne road, now: ; Post Town was: emsworth, now: ryde; Region was: west sussex, now: isle of wight; Post Code was: PO10 8UJ, now: PO33 2PY
11 Apr 2008 288c Director's Change of Particulars / robert king / 01/04/2008 / HouseName/Number was: , now: 14; Street was: 1A the grove, now: john street; Area was: westbourne, now: ; Post Town was: emsworth, now: ryde; Region was: hampshire, now: isle of wight; Post Code was: PO10 8UJ, now: PO33 2PY
02 Feb 2008 AA Accounts made up to 31 March 2007
16 Jan 2008 395 Particulars of mortgage/charge
19 Dec 2006 363a Return made up to 02/11/06; full list of members
04 Dec 2006 225 Accounting reference date extended from 30/09/06 to 31/03/07
02 Oct 2006 287 Registered office changed on 02/10/06 from: 161 fleet road fleet hampshire GU51 3PD