- Company Overview for WILSON BUILDERS LIMITED (04709768)
- Filing history for WILSON BUILDERS LIMITED (04709768)
- People for WILSON BUILDERS LIMITED (04709768)
- More for WILSON BUILDERS LIMITED (04709768)
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
|
|
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
|
|
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 |