Advanced company searchLink opens in new window

WILSON BUILDERS LIMITED

Company number 04709768

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2011 DS01 Application to strike the company off the register
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 25 March 2010
Statement of capital on 2010-04-26
  • GBP 500
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
27 May 2009 363a Return made up to 25/03/09; full list of members
27 May 2009 288c Secretary's Change of Particulars / stephen hammond / 24/11/2008 / HouseName/Number was: 13, now: heron house; Street was: crabble close, now: 6 mill race; Post Code was: CT17 0LX, now: CT17 0UZ
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 363s Return made up to 25/03/08; no change of members
08 May 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2008 169 Gbp ic 1000/500 05/04/08 gbp sr 500@1=500
07 May 2008 288b Appointment Terminated Director and Secretary peter lawford
07 May 2008 288a Secretary appointed stephen john hammond
19 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
16 May 2007 363s Return made up to 25/03/07; full list of members
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
20 Jun 2006 363s Return made up to 25/03/06; full list of members
06 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
26 Sep 2005 363s Return made up to 25/03/05; full list of members
26 Sep 2005 363(288) Secretary's particulars changed;director's particulars changed
09 Mar 2005 287 Registered office changed on 09/03/05 from: c/o lilley & co, 95A tankerton road, whitstable kent CT5 2AJ
17 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
11 May 2004 363s Return made up to 25/03/04; full list of members
12 Apr 2003 288b Secretary resigned