Advanced company searchLink opens in new window

WILTIME LTD

Company number 04332182

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Apr 2011 DS01 Application to strike the company off the register
10 Feb 2011 AA Total exemption small company accounts made up to 30 November 2009
18 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Juergen Sattler on 30 November 2009
12 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Mar 2009 363a Return made up to 30/11/08; full list of members
18 Nov 2008 363a Return made up to 30/11/07; full list of members
18 Nov 2008 288c Director's Change of Particulars / juergen sattler / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: flat 2 23 the barons, now: b tamar street; Area was: , now: island bay; Post Town was: twickenham, now: wellington; Region was: middlesex, now: wellington; Post Code was: TW1 2AP, now: 6023; Country was: , now: new ze
03 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
19 Dec 2006 363a Return made up to 30/11/06; full list of members
10 May 2006 AA Total exemption full accounts made up to 30 November 2005
30 Nov 2005 363s Return made up to 30/11/05; full list of members
07 Apr 2005 288c Director's particulars changed
07 Apr 2005 287 Registered office changed on 07/04/05 from: wick cottage wick lane englefield green TW20 0HU
07 Apr 2005 AA Total exemption full accounts made up to 30 November 2004
01 Mar 2005 363s Return made up to 30/11/04; full list of members
07 Dec 2004 288a New secretary appointed
18 Nov 2004 288b Secretary resigned
06 Jul 2004 AA Total exemption full accounts made up to 30 November 2003