Advanced company searchLink opens in new window

WILSCO 620 LIMITED

Company number 03325315

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
06 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 300
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
12 Oct 2010 TM02 Termination of appointment of a secretary
12 Oct 2010 AD01 Registered office address changed from 6 Marlborough Road Colmworth Business Park St Neots Cambridgeshire PE19 8YP United Kingdom on 12 October 2010
27 Sep 2010 TM02 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary
27 Sep 2010 AD01 Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 27 September 2010
16 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
17 Nov 2009 CONNOT Change of name notice
27 Oct 2009 TM01 Termination of appointment of Andrew Thurman as a director
30 Sep 2009 AA Full accounts made up to 31 March 2009
03 Mar 2009 363a Return made up to 27/02/09; full list of members
11 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Nov 2008 288b Appointment Terminated Director mark kent
26 Nov 2008 287 Registered office changed on 26/11/2008 from 2ND floor chequers court 31 brown street salisbury wiltshire SP1 2AS
26 Nov 2008 288a Secretary appointed wilsons (company secretaries) LIMITED
02 Oct 2008 AA Full accounts made up to 31 March 2008
17 Sep 2008 288a Director appointed andrew stephen thurman
05 Sep 2008 288a Secretary appointed adam francis mills
01 Sep 2008 288b Appointment Terminated Secretary nicholette green
15 Jul 2008 288b Appointment Terminated Director richard earl
15 Jul 2008 288a Director appointed mark kent