- Company Overview for WILSCO 620 LIMITED (03325315)
- Filing history for WILSCO 620 LIMITED (03325315)
- People for WILSCO 620 LIMITED (03325315)
- Charges for WILSCO 620 LIMITED (03325315)
- More for WILSCO 620 LIMITED (03325315)
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
|
|
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
|
|
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 |