Advanced company searchLink opens in new window

ST WILFRIDS DEVELOPMENT COMPANY LIMITED

Company number 03548004

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)
11 Nov 2015 AR01 Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 82
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2014
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2013
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2012
11 Nov 2015 AC92 Restoration by order of the court
11 Nov 2015 CERTNM Company name changed st wilfrids\certificate issued on 11/11/15
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
03 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 82
17 May 2011 AA Accounts for a dormant company made up to 31 January 2011
12 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
12 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
27 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 1 April 2010
27 May 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 1 April 2010
19 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
05 Nov 2009 AP01 Appointment of Mr Craig Griffin as a director
05 Nov 2009 TM01 Termination of appointment of Ian White as a director
05 Nov 2009 AR01 Annual return made up to 17 April 2009 with full list of shareholders
02 Apr 2009 287 Registered office changed on 02/04/2009 from, bradbury house 830 the crescent, colchester business park, colchester, essex, CO4 9YQ
27 Nov 2008 AA Total exemption full accounts made up to 31 January 2008