- Company Overview for WILSURE LIMITED (04588179)
- Filing history for WILSURE LIMITED (04588179)
- People for WILSURE LIMITED (04588179)
- Charges for WILSURE LIMITED (04588179)
- More for WILSURE LIMITED (04588179)
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 | |
20 Apr 2011 | DS01 | Application to strike the company off the register | |
25 Nov 2010 | AR01 |
Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
25 Nov 2010 | CH01 | Director's details changed for Christopher Robin Weakes on 10 October 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr. Deanne Susan Weakes on 12 November 2010 | |
25 Nov 2010 | CH03 | Secretary's details changed for Deanne Susan Weakes on 12 November 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AD01 | Registered office address changed from 112 st. Osyth Road West Little Clacton Essex CO16 9NY on 17 May 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Christopher Robin Weakes on 1 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Deanne Susan Weakes on 25 November 2009 | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 12/11/08; full list of members | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 112 st. Osyth road west little clacton clacton-on-sea essex CO16 9NY united kingdom | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 9 crusader business park stephenson road west clacton-on-sea essex CO15 4TN | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Dec 2007 | 363s | Return made up to 12/11/07; no change of members | |
13 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Dec 2006 | 363s | Return made up to 12/11/06; full list of members | |
03 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
10 Feb 2006 | 288b | Director resigned | |
06 Dec 2005 | 363s | Return made up to 12/11/05; full list of members | |
15 Sep 2005 | 288a | New director appointed |