- Company Overview for WISBOROUGH (MILFORD) LIMITED (03121399)
- Filing history for WISBOROUGH (MILFORD) LIMITED (03121399)
- People for WISBOROUGH (MILFORD) LIMITED (03121399)
- Charges for WISBOROUGH (MILFORD) LIMITED (03121399)
- More for WISBOROUGH (MILFORD) LIMITED (03121399)
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
|
|
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 |