Advanced company searchLink opens in new window

31 WILTON PLACE LIMITED

Company number 03338746

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)
24 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 20 July 2020
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
29 Mar 2019 COM2 Change of membership of creditors or liquidation committee
15 Mar 2019 COM2 Change of membership of creditors or liquidation committee
02 Jan 2019 AD01 Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019
28 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
03 Apr 2018 COM2 Change of membership of creditors or liquidation committee
14 Dec 2017 COM1 Establishment of creditors or liquidation committee
20 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2017 AD01 Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England to Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 11 August 2017
08 Aug 2017 LIQ02 Statement of affairs
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-21
04 Jul 2017 TM01 Termination of appointment of Jonathan Davies as a director on 20 June 2017
04 Jul 2017 TM01 Termination of appointment of Niloy Karia as a director on 3 July 2017
24 May 2017 MR04 Satisfaction of charge 2 in full
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 AP01 Appointment of Mr Jonathan Davies as a director on 18 November 2016
09 Dec 2016 AP01 Appointment of Mr Niloy Karia as a director on 28 October 2016
09 Dec 2016 TM01 Termination of appointment of Andre Hein Vogelzang as a director on 31 October 2016
09 Dec 2016 TM01 Termination of appointment of Adrien Nemours Armand Souyave as a director on 8 November 2016
18 Apr 2016 AP01 Appointment of Dr Andre Hein Vogelzang as a director on 14 April 2016